Search icon

CORDIAL MERIT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CORDIAL MERIT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORDIAL MERIT ENTERPRISES, 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: 13 Nov 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000004643
FEI/EIN Number 650368406

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

Address: 2928 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Mail Address: 2928 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAI CHARLES Y Director 4293 WILLOW BROOK CIRCLE, WEST PALM BEACH, FL, 33417
DAI CARMEN Y Director 4572 WILLOW POND COURT EAST, WEST PALM BEACH, FL, 33417
DAI BRUCE Director 4536 WILLOW POND COURT EAST, WEST PALM BEACH, FL, 33417
DAI CHARLES Agent 4293 WILLOW BROOK CIRCLE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 4293 WILLOW BROOK CIRCLE, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 1999-03-01 DAI, CHARLES -

Documents

Name Date
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State