Search icon

MERCER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MERCER CONSTRUCTION, 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: 11 Jan 2013 (12 years ago)
Document Number: P13000004512
FEI/EIN Number 46-4525177

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

Address: 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US
Mail Address: 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JENNY A Director 2051 W Blue Heron Blvd, RIVIERA BEACH, FL, 33404
DUKE JENNY A President 2051 W Blue Heron Blvd, RIVIERA BEACH, FL, 33404
Wynne Ryan JEsq. Agent 1015 W Indiantown Road, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-02-13 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2019-02-13 Wynne, Ryan J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1015 W Indiantown Road, Suite 101-A, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State