Search icon

MERTON WAY MARKETING CONSULTANTS, INC - Florida Company Profile

Company Details

Entity Name: MERTON WAY MARKETING CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERTON WAY MARKETING CONSULTANTS, 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: 15 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P19000005965
FEI/EIN Number 83-3156701

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

Address: 2476 Shore Drive, palm beach gardens, FL, 33410, US
Mail Address: 2476 Shore Drive, palm beach gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT TIMOTHY S Chief Executive Officer 2476 SHORE DRIVE, WEST PALM BEACH, FL, 33410
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 2476 Shore Drive, palm beach gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-09-17 2476 Shore Drive, palm beach gardens, FL 33410 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 Fox McCluskey Bush Robison, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 3461 SE Willoughby Boulevard, Stuart, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-14
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-02-18
Domestic Profit 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State