Search icon

MERKUR ENTERPRISES, INC.

Company Details

Entity Name: MERKUR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1997 (28 years ago)
Document Number: P97000039588
FEI/EIN Number 593454155
Address: 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990, US
Mail Address: 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOEFLICH-WIEDERHOLD IRENE M Agent 1110 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33990

President

Name Role Address
HOEFLICH-WIEDERHOLD IRENE M President 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Director

Name Role Address
HOEFLICH-WIEDERHOLD IRENE M Director 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Secretary

Name Role Address
HOEFLICH-WIEDERHOLD IRENE M Secretary 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
HOEFLICH-WIEDERHOLD IRENE M Treasurer 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Vice President

Name Role Address
WIEDERHOLD RUDIGER Vice President 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Officer

Name Role Address
WIEDERHOLD RUDIGER Officer 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088863 1ST REALTY ACTIVE 2019-08-21 2029-12-31 No data 1110 DEL PRADO BLVD SOUTH, UNIT A, 1ST REALTY, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2004-02-13 HOEFLICH-WIEDERHOLD, IRENE M No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-03 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2003-10-03 1110 DEL PRADO BLVD SOUTH, UNIT A, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State