Search icon

MERCURY AXIS INC. - Florida Company Profile

Company Details

Entity Name: MERCURY AXIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY AXIS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000041138
FEI/EIN Number 84-4438107

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

Address: 2423 S. ORANGE, #322, ORLANDO, FL, 32806
Mail Address: 2423 S. ORANGE, #322, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JAMAL President 2921 SYLVAN AVE, ORLANDO, FL, 32806
WALKER JARREAU Vice President 8500 RAINBOW AVE, ORLANDO, FL, 32825
MAURICE LAMBRIGHT Vice President 637 CONSTITUTION DRIVE, ORLANDO, FL, 32809
CHRISTOPHER MAJOCHA Vice President 2200 HARBOR LIGHT LN, WINTER PARK, FL, 32792
JOHNSON ASHLEY Agent 2921 SYLVAN AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027980 QUIA NTR ACTIVE 2020-03-04 2025-12-31 - 2423 SOUTH ORANGE #322, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 JOHNSON, ASHLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State