Search icon

INVERSIONES D'MERCADO CA, INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES D'MERCADO CA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES D'MERCADO CA, 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: 24 Dec 2012 (12 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P12000103755
FEI/EIN Number 80-0879563

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

Address: 6025 BLUE LILY WAY, WINTER GARDEN, FL, 34787, US
Mail Address: 6025 BLUE LILY WAY, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO RICHARD J President 6025 BLUE LILY WAY, WINTER GARDEN, FL, 34787
CACIQUE JOANNA K Vice President 6025 BLUE LILY WAY, WINTER GARDEN, FL, 34787
PRIMUSA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 6025 BLUE LILY WAY, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-04-08 6025 BLUE LILY WAY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Primusa LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 113 Roberson Rd Ste A, Windermere, FL 34786 -
AMENDMENT 2013-03-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State