Search icon

MERCWOOD INC - Florida Company Profile

Company Details

Entity Name: MERCWOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCWOOD 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: 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000025542
FEI/EIN Number 81-1947986

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

Address: 1317 Edgewater Dr #6364, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr #6364, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO FRANCISCO H President 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
CARDOSO FRANCISCO H Director 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
CARDOSO FRANCISCO H Secretary 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
DE OLIVEIRA ARTHUR H Vice President 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
DE OLIVEIRA ARTHUR H President 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
DE OLIVEIRA ARTHUR H Director 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
DE OLIVEIRA ARTHUR H Secretary 4882 N HEMINGWAY CIR, MARGATE, FL, 33063
Cardoso Lucas G Chief Operating Officer 1822 Abbey Rd., West Palm Beach, FL, 33415
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1317 Edgewater Dr #6364, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-30 1317 Edgewater Dr #6364, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1191 E NEWPORT CENTER DR. #103, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
Amendment 2017-11-06
ANNUAL REPORT 2017-04-20
Domestic Profit 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State