Search icon

MFER INC.

Company Details

Entity Name: MFER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000006602
FEI/EIN Number 46-4616256
Address: 2405 GULF BOULEVARD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 2405 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON DOUGLAS J Agent 221 21st Street West, Bradenton, FL, 34205

President

Name Role Address
THOMPSON DOUGLAS J President 221 21st Street West, Bradenton, FL, 34205

Vice President

Name Role Address
THOMPSON DOUGLAS J Vice President 221 21st Street West, Bradenton, FL, 34205

Secretary

Name Role Address
THOMPSON DOUGLAS J Secretary 221 21st Street West, Bradenton, FL, 34205

Treasurer

Name Role Address
THOMPSON DOUGLAS J Treasurer 221 21st Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010027 18 ON THE ROCKS EXPIRED 2014-01-29 2019-12-31 No data 2405 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-07-17 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 2405 GULF BOULEVARD, INDIAN ROCKS BEACH, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 221 21st Street West, Bradenton, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000468771 TERMINATED 1000000718303 PINELLAS 2016-07-29 2036-08-04 $ 37,338.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000597744 TERMINATED 1000000711426 PINELLAS 2016-04-25 2026-09-09 $ 68.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
Amendment 2017-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State