Search icon

MERCURY MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

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

MERCURY MECHANICAL SERVICES, 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000031967
FEI/EIN Number 593304929

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

Address: 1428 PARK COMMERCE COURT, ST. CLOUD, FL, 34769, US
Mail Address: 1428 PARK COMMERCE COURT, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGONIER CHRISTIE A President 5100 Alligator Lake Road, ST. CLOUD, FL, 34772
BRAGONIER CHRISTIE A Director 5100 Alligator Lake Road, ST. CLOUD, FL, 34772
BRAGONIER CHRISTIE A Agent 1428 PARK COMMERCE COURT, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1428 PARK COMMERCE COURT, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-04-20 1428 PARK COMMERCE COURT, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2011-04-20 BRAGONIER, CHRISTIE A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1428 PARK COMMERCE COURT, ST. CLOUD, FL 34769 -
AMENDMENT 2001-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002240736 LAPSED 2009-SC-2297-SP COUNTY COURT, OSCEOLA COUNTY 2009-12-03 2014-12-16 $1,205.16 STATE AUTO FLORIDA INSURANCE COMPANY, 518 E. BROAD ST., COLUMBUS, OH 43215
J09000014992 LAPSED 08CC2462CL 9TH JUD CIR OSCEOLA COUNTY FL 2009-01-06 2014-01-16 $10,178.44 R.H. DONNELLEY PUBLISHING & ADVERTISHING, INC, 5000 COLLEGE BLVD., STE 201, OVERLAND PARK, KS 66211
J07900017669 TERMINATED CC-07-CL-2461 CTY CRT FOR OSCEOLA CTY FL 2007-11-14 2012-11-19 $7783.24 N.B. HANDY COMPANY, 60 10TH STREET, LYNCHBURG, FL 24504

Documents

Name Date
Off/Dir Resignation 2017-04-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State