Search icon

MERRIMACK MUTUAL FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MERRIMACK MUTUAL FIRE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Aug 1938 (87 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 804935
FEI/EIN Number 041614490

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

Address: 95 OLD RIVER ROAD, ANDOVER, MA, 01810
Mail Address: 95 OLD RIVER ROAD, ANDOVER, MA, 01810
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
WALLIS, C EDWARD Vice President 10 MT. LAURELS #303, NASHUA, NH
STOCKHAM, EDWARD F Vice President 162 FARRWOOD DR, BRADFORD, MA 00000
VOSE, DONALD F. Director 44 SHEFFIELD ROAD, BOXFORD, MA
VOSE, DONALD F. Vice President 44 SHEFFIELD ROAD, BOXFORD, MA
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
BRAWN, MALCOLM W Vice President 17 HAWK HILL LANE, IPSWICH, MA, 01938
BRAWN, MALCOLM W Director 17 HAWK HILL LANE, IPSWICH, MA, 01938
BRAWN, MALCOLM W Secretary 17 HAWK HILL LANE, IPSWICH, MA, 01938
NICHOLS, WILLIAM E President 71 BONNY LANE, N ANDOVER, MA 00000
NICHOLS, WILLIAM E Director 71 BONNY LANE, N ANDOVER, MA 00000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 95 OLD RIVER ROAD, ANDOVER, MA 01810 -
CHANGE OF MAILING ADDRESS 1990-06-21 95 OLD RIVER ROAD, ANDOVER, MA 01810 -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State