Search icon

MERCER REALTY, PA - Florida Company Profile

Company Details

Entity Name: MERCER REALTY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCER REALTY, PA 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: 04 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P15000090587
FEI/EIN Number 47-5650368

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

Address: 3475 Pensacola Place, The Villages, FL, 32163, US
Mail Address: 3475 Pensacola Place, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER WILLIAM C President 3475 Pensacola Place, The Villages, FL, 32163
MERCER LYNN A Vice President 3475 Pensacola Place, The Villages, FL, 32163
Leahy Dena A Secretary 3475 Pensacola Place, The Villages, FL, 32163
Mercer William C Agent 3475 Pensacola Place, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3475 Pensacola Place, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3475 Pensacola Place, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2021-02-09 3475 Pensacola Place, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2017-03-06 Mercer, William Charles -
AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State