Entity Name: | MERCURY GAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCURY GAMING, 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: | 11 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | P17000033338 |
FEI/EIN Number |
82-2179946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 731 N Dixie Hwy, Lake Worth, FL, 33460, US |
Mail Address: | 731 N Dixie Hwy, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIZEWSKI MICHAEL P | President | 731 N Dixie Hwy, Lake Worth, FL, 33460 |
IMPLIAZZO FRANK T | President | 731 N Dixie Hwy, Lake Worth, FL, 33460 |
IMPLIAZZO FRANK T | Agent | 731 N Dixie Hwy, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 731 N Dixie Hwy, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 731 N Dixie Hwy, Lake Worth, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | IMPLIAZZO, FRANK T | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 731 N Dixie Hwy, Lake Worth, FL 33460 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-03 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-08 |
Domestic Profit | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State