Search icon

MERGING RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: MERGING RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERGING RESOURCES, 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: 08 Sep 1997 (27 years ago)
Document Number: P97000077267
FEI/EIN Number 593468369

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

Address: 1667 NORTH PARK AVENUE, WINTER PARK, FL, 32789
Mail Address: 1667 N PARK AVE, WINTER PARK, FL, 32789-2436, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MICHELLE M Secretary 1667 NORTH PARK AVENUE, WINTER PARK, FL, 32789
RODRIGUEZ MICHELLE M Treasurer 1667 NORTH PARK AVENUE, WINTER PARK, FL, 32789
RODRIGUEZ MICHELLE M Agent 1667 N. PARK AVENUE, WINTER PARK, FL, 32789
RODRIGUEZ MICHELLE M President 1667 NORTH PARK AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010325 SAT SEVA, INC. EXPIRED 2017-01-27 2022-12-31 - PO BOX 3179, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 1667 NORTH PARK AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1998-04-01 RODRIGUEZ, MICHELLE M -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State