Search icon

MERRILL ANIMAL CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: MERRILL ANIMAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRILL ANIMAL CLINIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2005 (20 years ago)
Document Number: K28161
FEI/EIN Number 592893289

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

Address: 7530 MERRILL RD, JACKSONVILLE, FL, 32277, US
Mail Address: 7530 MERRILL RD, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JEFFREY C President 303 6TH STREET, ATLANTIC BCH, FL, 32233
WOODS J C Agent 7530 MERRILL RD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-02 7530 MERRILL RD, JACKSONVILLE, FL 32277 -
NAME CHANGE AMENDMENT 2005-05-18 MERRILL ANIMAL CLINIC, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 7530 MERRILL RD, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 7530 MERRILL RD, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 1994-05-17 WOODS, J C -
AMENDMENT 1990-08-09 - -
AMENDMENT 1990-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000008185 TERMINATED 1000000767375 DUVAL 2017-12-28 2028-01-03 $ 595.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000468600 TERMINATED 1000000166053 DUVAL 2010-03-24 2030-03-31 $ 58,219.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111017003 2020-04-05 0491 PPP 7530 MERRILL RD, JACKSONVILLE, FL, 32277-3711
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32277-3711
Project Congressional District FL-05
Number of Employees 100
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116508.74
Forgiveness Paid Date 2021-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State