Search icon

MERMAID BEACH WEDDINGS INC - Florida Company Profile

Company Details

Entity Name: MERMAID BEACH WEDDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERMAID BEACH WEDDINGS 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: 30 Apr 2014 (11 years ago)
Document Number: P14000038487
FEI/EIN Number 46-5607444

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

Address: 4827 NE 12th Ave, Oakland Park, FL, 33334, US
Mail Address: 10152 40th Way S, Boynton Beach, FL, 33436, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Patricia President 10152 40th Way S, Boynton Beach, FL, 33436
Romero PATRICIA Agent 10152 40th Way S, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 4827 NE 12th Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 10152 40th Way S, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Romero, PATRICIA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 4827 NE 12th Ave, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State