Search icon

MERCURY MFG. CO. - Florida Company Profile

Company Details

Entity Name: MERCURY MFG. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY MFG. CO. 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: 10 Feb 2014 (11 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P14000014368
FEI/EIN Number 47-1373441

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

Address: 1970 LAKE AVENUE, S.E., LARGO, FL, 33771
Mail Address: 1970 LAKE AVENUE, S.E., LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCISO HERM President 1530 WINFIELD ROAD, CLEARWATER, FL, 33756
NARCISO HERM Agent 14670 Canopy Dr, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 NARCISO, HERM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 14670 Canopy Dr, Tampa, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287393 LAPSED 16-007697-CI PINELLAS COUNTY CIRCUIT COURT 2017-05-11 2022-05-24 $205,169.82 WORLD TEXTILE SOURCING, INC., 530 7TH AVENUE, SUITE 506, NEW YORK, NY 10018

Documents

Name Date
Voluntary Dissolution 2018-05-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State