Search icon

MERCHANTS BANCARD NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANTS BANCARD NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANTS BANCARD NETWORK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2011 (13 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P11000097294
FEI/EIN Number 454084691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2831 ST ROSE PARKWAY, HENDERSON, NV, 89052, US
Mail Address: 2831 ST ROSE PARKWAY, HENDERSON, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN JERRY L President 12 OLYMPIA CHASE DR, LAS VEGAS, NV, 89141
USHER BENJAMIN G Agent 611 SE 7TH STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2831 ST ROSE PARKWAY, STE 200, HENDERSON, NV 89052 -
AMENDMENT 2020-04-16 - -
CHANGE OF MAILING ADDRESS 2020-04-16 2831 ST ROSE PARKWAY, STE 200, HENDERSON, NV 89052 -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 USHER, BENJAMIN G -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
Amendment 2020-04-16
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-10-05
REINSTATEMENT 2014-01-28
REINSTATEMENT 2012-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State