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 |
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 |
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 | - |
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