Search icon

MERCY MERCY MERCY INC. - Florida Company Profile

Company Details

Entity Name: MERCY MERCY MERCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCY MERCY MERCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: P12000087399
FEI/EIN Number APPLIED FOR

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

Address: 420 SE 17 Street, OCALA, FL, 34483, US
Mail Address: P.O. Box 832078, OCALA, FL, 34483, US
ZIP code: 34483
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartholomew Carol Director P.O. Box 832078, OCALA, FL, 34483
Bartholomew Carol Secretary P.O. Box 832078, OCALA, FL, 34483
Mace Diana Vice President 4003 SW 4th Ave, OCALA, FL, 34471
Bartholomew Carol Agent 420 SE 17 Street, OCALA, FL, 34483
BARTHOLOMEW C.A President P.O. Box 832078, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 420 SE 17 Street, OCALA, FL 34483 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Bartholomew, Carol -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 420 SE 17 Street, OCALA, FL 34483 -
CHANGE OF MAILING ADDRESS 2022-03-01 420 SE 17 Street, OCALA, FL 34483 -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State