Search icon

MERCER'S RESIDENTIAL REMODELING INC. - Florida Company Profile

Company Details

Entity Name: MERCER'S RESIDENTIAL REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCER'S RESIDENTIAL REMODELING 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000070858
FEI/EIN Number 464052046

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

Address: 6275 MOHAWK TRAIL, MILTON, FL, 32583
Mail Address: 1635 Bal Alex Avenue, Gulf breeze, FL, 32563, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER Justin President 1635 Bal Alex Avenue, Gulf breeze, FL, 32563
Mercer Justin L Officer 1635 Bal Alex Avenue, Gulf breeze, FL, 32563
MERCER JUSTIN Agent 1635 Bal Alex Avenue, Gulf breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-06 6275 MOHAWK TRAIL, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1635 Bal Alex Avenue, Gulf breeze, FL 32563 -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-12-12
Amendment 2013-11-25
Domestic Profit 2013-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State