Entity Name: | MERECAPA OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MERECAPA OF LEE COUNTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Nov 1992 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P92000004801 |
FEI/EIN Number |
65-0325630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1456 VENDOME CT, CAPE CORAL, FL 33904 |
Mail Address: | 1452 VENDOME CT, CAPE CORAL, FL 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGIET, ROMY | Director | 1456 VENDOME CT, CAPE CORAL, FL 33904 |
SEGIET, ALFRED | Director | 1456 VENDOME CT, CAPE CORAL, FL 33904 |
HERITAGE TAX & CONSULTING SERVICES INC | Agent | 13720 SIX MILE CYPRESS/BEN C. PRATT, #2, FORT MYERS, FL 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | 1456 VENDOME CT, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 1456 VENDOME CT, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-13 | 13720 SIX MILE CYPRESS/BEN C. PRATT, #2, FORT MYERS, FL 33912 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-02 | HERITAGE TAX & CONSULTING SERVICES INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-18 |
REINSTATEMENT | 2009-11-13 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-11 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State