Search icon

MERGER HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: MERGER HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MERGER HOLDINGS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Jan 2017 (8 years ago)
Document Number: P17000002637
FEI/EIN Number 81-4997930

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

Address: 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426
Mail Address: 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zafra, Jose, Principal Agent 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426
Zafra, Jose Principal 4781 N. Congress Ave., Suite 2150 Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046611 B & S BUFFETS AND SIDEBOARDS EXPIRED 2019-04-12 2024-12-31 - 500 S AUSTRALIAN AVE, 5TH FL, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-04-19 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 4781 N. Congress Ave., Suite 2150, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-04-11 Zafra, Jose, Principal -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-13
Domestic Profit 2017-01-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State