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 |
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 |
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 | - | - |
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