Search icon

MERA CONSTRUCTION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MERA CONSTRUCTION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERA CONSTRUCTION SERVICES CORP 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: 13 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P16000098288
FEI/EIN Number 81-4889497

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

Address: 8006 N LYNN AVE, TAMPA, FL, 33604, US
Mail Address: 8006 N LYNN AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERA FONSECA ALEXANDER President 8006 N LYNN AVE, TAMPA, FL, 33604
MERA FONSECA ALEXANDER Agent 8006 N LYNN AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 MERA FONSECA, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 8006 N LYNN AVE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 8006 N LYNN AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2020-02-19 8006 N LYNN AVE, TAMPA, FL 33604 -
AMENDMENT 2017-11-28 - -
AMENDMENT 2017-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
Amendment 2017-11-28
Amendment 2017-03-03
Domestic Profit 2016-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State