Entity Name: | MERCURY MORTGAGE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCURY MORTGAGE INCORPORATED 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: | 30 Aug 2013 (12 years ago) |
Document Number: | P13000072440 |
FEI/EIN Number |
46-3567457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 973 PADDINGTON TERRACE, HEATHROW, FL, 32746, US |
Mail Address: | 973 Paddington Terrace, Heathrow, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBAUER ROBERT J | President | 973 PADDINGTON TERRACE, HEATHROW, FL, 32746 |
NEWBAUER ROBERT J | Agent | 973 PADDINGTON TERRACE, HEATHROW FLORIDA, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-17 | 973 PADDINGTON TERRACE, HEATHROW, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 973 PADDINGTON TERRACE, HEATHROW FLORIDA, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-05 | 973 PADDINGTON TERRACE, HEATHROW, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State