Search icon

MERZER & SHERMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MERZER & SHERMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERZER & SHERMAN, M.D., P.A. 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: 20 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S61187
FEI/EIN Number 650282004

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

Address: 5511 S CONGRESS AVE, 105, ATLANTIS, FL, 33462, US
Mail Address: 5511 S CONGRESS AVE, 105, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERZER RICHARD F Treasurer 5511 S. CONGRESS AVE #105, ATLANTIS, FL, 33462
SHERMAN FREDERICK S Vice President 5511 S. CONGRESS AVE #105, ATLANTIS, FL, 33462
DAMON CONRAD Agent % WARD, DAMON,BEVERLY, TITTLE & POSNER, W. PALM BEACH, FL, 33401
MERZER, RICHARD F. Director 5511 S. CONGRESS AVE #105, ATLANTIS, FL, 33462
MERZER, RICHARD F. President 5511 S. CONGRESS AVE #105, ATLANTIS, FL, 33462
MERZER, RICHARD F. Secretary 5511 S. CONGRESS AVE #105, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-06-13 MERZER & SHERMAN, M.D., P.A. -
AMENDMENT 2002-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 % WARD, DAMON,BEVERLY, TITTLE & POSNER, 4420 BEACON CIR., W. PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 5511 S CONGRESS AVE, 105, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 1998-04-24 5511 S CONGRESS AVE, 105, ATLANTIS, FL 33462 -
NAME CHANGE AMENDMENT 1996-08-14 MERZER & FAINTUCH, M.D., P.A. -
REGISTERED AGENT NAME CHANGED 1993-03-30 DAMON, CONRAD -

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-25
Name Change 2006-06-13
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-23
Amendment 2002-03-08
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State