Entity Name: | MERSON CORE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERSON CORE SUPPLY, 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: | 23 Sep 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | P96000079081 |
FEI/EIN Number |
593404908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23790 SISLER AVE, CHRISTMAS, FL, 32709 |
Mail Address: | 23790 SISLER AVE, CHRISTMAS, FL, 32709 |
ZIP code: | 32709 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITSON SCOTT L | Director | 23790 SISLER AVENUE, CHRISTMAS, FL, 32709 |
WHITSON SCOTT L | Agent | 23790 SISLER AVE, CHRISTMAS, FL, 32709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-23 | 23790 SISLER AVE, CHRISTMAS, FL 32709 | - |
CHANGE OF MAILING ADDRESS | 2010-11-23 | 23790 SISLER AVE, CHRISTMAS, FL 32709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-23 | 23790 SISLER AVE, CHRISTMAS, FL 32709 | - |
PENDING REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State