Search icon

THE MERCHANTS GROUP, INC. - Florida Company Profile

Company Details

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

THE MERCHANTS 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: 05 Feb 1997 (28 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: P97000011912
FEI/EIN Number 81-1720256

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

Address: 7512 DR PHILLIPS BLVD, STE 50, UNIT 750, ORLANDO, FL, 32819, US
Mail Address: 7512 DR. PHILLIPS BLVD., STE 50, UNIT 750, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LTM, LLC Agent
LTM, LLC Othe

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101213 PARIS FLEA MARKET EXPIRED 2009-04-27 2014-12-31 - 3109 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2021-01-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000369162. MERGER NUMBER 700000209787
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7512 DR. PHILLIPS BLVD., STE 50 UNIT 750, ORLANDO, FL 32819 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 LTM, LLC -
CHANGE OF MAILING ADDRESS 2019-10-14 7512 DR PHILLIPS BLVD, STE 50, UNIT 750, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 7512 DR PHILLIPS BLVD, STE 50, UNIT 750, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586238 LAPSED 2018CC 2819 POLK CO 2018-11-13 2024-09-06 $9161.27 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J18000495002 LAPSED 2017 CC 033498 HILLSBOROUGH CO 2018-06-25 2023-07-16 $14,481.00 OLD DUTCH INC, PO BOX 13376, TAMPA, FLORIDA 33681
J07000282759 LAPSED 05-19332-SC HILLSBOROUGH COUNTY, CIVIL 2005-09-06 2012-09-04 $4901.26 HEIDI BODOR, 3105 W. WAVERLY AVE., TAMPA, FL 33629

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-09
Amendment 2016-05-02
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State