Search icon

MERRITT ISLAND DAIRY QUEEN, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND DAIRY QUEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRITT ISLAND DAIRY QUEEN, 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: 22 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000036787
FEI/EIN Number 593520578

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

Address: 265 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953
Mail Address: 265 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE MICHAEL R President 4045 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GENTILE DEBRA T Vice President 4045 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
GENTILE MICHAEL R Agent 4045 CROOKED MILE RD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-01-06 265 N. COURTENAY PKWY., MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 265 N. COURTENAY PKWY., MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 4045 CROOKED MILE RD, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State