Search icon

THE MERHIGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MERHIGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MERHIGE GROUP, 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000052333
FEI/EIN Number 593384978

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

Address: 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
Mail Address: 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLACK TINA L President 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
SLACK TINA L Treasurer 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
SLACK TINA L Director 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
MERHIGE STEVEN E Vice President 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
MERHIGE STEVEN E Secretary 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
MERHIGE STEVEN E Director 128 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32119
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State