Search icon

MERGES ON THE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: MERGES ON THE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERGES ON THE GREEN, 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: 04 Feb 1994 (31 years ago)
Document Number: P94000010953
FEI/EIN Number 650467240

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

Address: 4500 28TH PL SW, NAPLES, FL, 34116
Mail Address: 4500 28TH PL SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGES THOMAS J Director 4500 28TH PLACE SW, NAPLES, FL, 34116
MERGES ERIC Director 614 Baker Street, LONGMONT, CO, 80501
MERGES THOMAS J Agent 4500 28TH PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 4500 28TH PL SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2007-05-02 4500 28TH PL SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4500 28TH PL SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2004-03-22 MERGES, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State