Search icon

MERRILL INSURANCE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERRILL INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 1988 (37 years ago)
Document Number: 352881
FEI/EIN Number 591279221
Address: 1520 South Bay Street, Eustis, FL, 32726-5555, US
Mail Address: 1520 South Bay Street, Eustis, FL, 32726-5555, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL JON KENT Chairman 1520 South Bay Street, Eustis, FL, 327265555
MERRILL BRETT Chief Executive Officer 1520 South Bay Street, Eustis, FL, 327265555
Merrill Katlin Vice President 1520 South Bay Street, Eustis, FL, 327265555
Merrill Brett CEO Agent 1520 South Bay Street, Eustis, FL, 327265555

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028214 ROOFING INSURANCE GROUP ACTIVE 2023-03-01 2028-12-31 - 1520 S BAY ST., EUSTIS, FL, 32726
G13000086983 MERRITT INSURANCE FLORIDA EXPIRED 2013-09-03 2018-12-31 - 1209 N. DONNELLY STREET, MOUNT DORA, FL, 32757
G13000067659 MERRILL INSURANCE EXPIRED 2013-07-08 2018-12-31 - 1209 N DONNELLY STREET, MOUNT DORA, FL, 32757
G13000046565 MERRILL EXPIRED 2013-05-16 2018-12-31 - 1209 N DONNELLY STREET, MOUNT DORA, FL, 32757
G13000046566 MERRILL ADVANTAGE EXPIRED 2013-05-16 2018-12-31 - 1209 N. DONNELLY STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Merrill, Brett, CEO -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 1520 South Bay Street, Eustis, FL 32726-5555 -
CHANGE OF MAILING ADDRESS 2016-02-10 1520 South Bay Street, Eustis, FL 32726-5555 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1520 South Bay Street, Eustis, FL 32726-5555 -
NAME CHANGE AMENDMENT 1988-07-01 MERRILL INSURANCE GROUP, INC. -
NAME CHANGE AMENDMENT 1982-02-16 JAMES SIMPSON, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
Off/Dir Resignation 2018-05-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250200.00
Total Face Value Of Loan:
250200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250200.00
Total Face Value Of Loan:
250200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$250,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,804.82
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $250,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State