Search icon

MERDIC, INC. - Florida Company Profile

Company Details

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

MERDIC, 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: 11 Aug 1995 (30 years ago)
Document Number: P95000062186
FEI/EIN Number 593338277

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

Address: 1901 Seville Drive, PENSACOLA, FL, 32505, US
Mail Address: 1901 Seville Drive, PENSACOLA, FL, 32503, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL BURNEY H Director P.O. Box 710, PENSACOLA, FL, 32591
DICKERSON WILLIAM Director 120 SEAMARGE CIRCLE, PENSACOLA, FL, 32507
Renfroe Jane D Director 4185 BAISDEN RD., PENSACOLA, FL, 32503
DICKERSON WILLIAM Agent 120 SEAMARGE CIRCLE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1901 Seville Drive, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2015-01-28 1901 Seville Drive, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 120 SEAMARGE CIRCLE, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2004-02-04 DICKERSON, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State