Search icon

MERCURY PROPERTIES, INC. - Florida Company Profile

Company Details

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

MERCURY PROPERTIES, 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: 03 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P92000009141
FEI/EIN Number 593212571

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

Address: 5331 COMMERCIAL WAY, SUITE 101, SPRING HILL, FL, 34606
Mail Address: 5331 COMMERCIAL WAY, SUITE 101, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES RUSCH O President 7845 CHAUCER DR., SPRING HILL, FL, 34607
DEES RUSCH O Agent 8235 RIVER COUNTRY DRIVE, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 5331 COMMERCIAL WAY, SUITE 101, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2007-04-12 5331 COMMERCIAL WAY, SUITE 101, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 8235 RIVER COUNTRY DRIVE, SPRING HILL, FL 34607 -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-12-22 - -
REGISTERED AGENT NAME CHANGED 1993-12-22 DEES, RUSCH O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-23
REINSTATEMENT 2001-12-17
ANNUAL REPORT 2000-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State