Search icon

MERCER FEARINGTON, P.A. - Florida Company Profile

Company Details

Entity Name: MERCER FEARINGTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCER FEARINGTON, P.A. 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: 21 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000096361
FEI/EIN Number 593353969

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

Address: 210 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
Mail Address: POST OFFICE BOX 1548, TALLAHASSEE, FL, 32302
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEARINGTON MERCER President 210 SOUTH MONROE STREET, TALLAHASSEE, FL
FEARINGTON MERCER JR. Vice President 210 SOUTH MONROE STREET, TALLAHASSEE, FL
FEARINGTON MERCER JR. Secretary 210 SOUTH MONROE STREET, TALLAHASSEE, FL
FEARINGTON MERCER JR. Treasurer 210 SOUTH MONROE STREET, TALLAHASSEE, FL
FEARINGTON MERCER Agent 210 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-12-06
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State