Search icon

MERCURY GOLF INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MERCURY GOLF INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY GOLF INTERNATIONAL, 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: 12 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000097225
FEI/EIN Number 522070382

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

Address: 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL, 34135
Mail Address: 3838 TAMIAMI TRAIL N, 3RD FLOOR, NAPLES, FL, 34103
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD TERENCE Director 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL, 34135
WHITELAW JENNIFER L Agent 3838 TAMIAMI TRAIL NORTH, 3RD FL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-02-28 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2000-09-08 WHITELAW, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2000-09-08 3838 TAMIAMI TRAIL NORTH, 3RD FL, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2001-02-28
Reg. Agent Change 2000-09-08
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-31
Domestic Profit 1997-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State