Search icon

MERCATTO STONE GROUP, INC.

Company Details

Entity Name: MERCATTO STONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2017 (8 years ago)
Document Number: P17000044871
FEI/EIN Number 37-1856699
Address: 12296 MATTERHORN RD, SUITE A-4, FORT MYERS, FL, 33913, US
Mail Address: 12296 MATTERHORN RD, SUITE A-4, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCATTO STONE GROUP INC 401K PLAN 2023 371856699 2024-09-05 MERCATTO STONE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 442299
Sponsor’s telephone number 2393211808
Plan sponsor’s address 12296 MATTERHORN RD UNIT 84, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MERCATTO STONE GROUP INC 401K PLAN 2022 371856699 2023-09-12 MERCATTO STONE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 442299
Sponsor’s telephone number 2393211808
Plan sponsor’s address 12296 MATTERHORN RD UNIT 84, FORT MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MIRANDA SERGIO Agent 5534 BROOKFIELD STREET, LEHIGH ACRES, FL, 33971

President

Name Role Address
MIRANDA SERGIO President 5534 BROOKFIELD STREET, LEHIGH ACRES, FL, 33971

Director

Name Role Address
MIRANDA DAYANNE Director 5534 BROOKFIELD ST, LEHIGH ACRES, FL, 33971
GEARING PAUL R Director 9241 MIDDLE OAK DR, FORT MYERS, FL, 33967

Vice President

Name Role Address
SIQUEIRA-MIRANDA ANN CAROLLYNA P Vice President 5534 BROOKFIELD STREET, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 12296 MATTERHORN RD, SUITE A-4, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2022-03-01 12296 MATTERHORN RD, SUITE A-4, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 MIRANDA, SERGIO No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 5534 BROOKFIELD STREET, LEHIGH ACRES, FL 33971 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182770 TERMINATED 1000000861767 LEE 2020-02-24 2030-03-25 $ 842.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State