Search icon

MERCAFIL, INC. - Florida Company Profile

Company Details

Entity Name: MERCAFIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCAFIL, 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: 02 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P13000000391
FEI/EIN Number 46-1709557

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

Address: 6905 NW KOWAL CT, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 6905 NW KOWAL CT, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tequia John P President 6905 NW KOWAL CT, PORT SAINT LUCIE, FL, 34986
Tequia Sayis A Vice President 6905 NW KOWAL CT, PORT SAINT LUCIE, FL, 34986
TEQUIA JOHN Agent 6905 NW KOWAL CT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 6905 NW KOWAL CT, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-04-13 6905 NW KOWAL CT, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 6905 NW KOWAL CT, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2013-12-23 - -
REGISTERED AGENT NAME CHANGED 2013-11-25 TEQUIA, JOHN -
ARTICLES OF CORRECTION 2013-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State