Search icon

MER-KEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MER-KEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P02000024657
FEI/EIN Number 270003453
Address: 6409 RALEIGH ST., ORLANDO, FL, 32835
Mail Address: 6409 RALEIGH ST., ORLANDO, FL, 32835
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ROBERT J Treasurer 663 POSTRIO WAY, OCOEE, FL, 34761
Green Timothy Manager 6409 RALEIGH ST., ORLANDO, FL, 32835
Green Timothy Agent 663 POSTRIO WAY, OCOEE, FL, 34761
KELLY ROBERT J Director 663 POSTRIO WAY, OCOEE, FL, 34761
KELLY ROBERT J Vice President 663 POSTRIO WAY, OCOEE, FL, 34761
KELLY ROBERT J President 663 POSTRIO WAY, OCOEE, FL, 34761
KELLY ROBERT J Secretary 663 POSTRIO WAY, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080546 CHEF CALL ACTIVE 2020-07-09 2025-12-31 - 2284 ALOE ALLEY, APOPKA, FL, 32703
G19000004488 FLORIDA TAP ROOM EXPIRED 2019-01-09 2024-12-31 - 6409 RALEIGH ST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 Green, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-25 6409 RALEIGH ST., ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 663 POSTRIO WAY, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6409 RALEIGH ST., ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000007825 TERMINATED 1000000729306 ORANGE 2016-12-16 2037-01-04 $ 4,380.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
44678.00
Total Face Value Of Loan:
44678.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
29292.50
Total Face Value Of Loan:
29292.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$29,292.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,292.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,596
Servicing Lender:
Forbright Bank
Use of Proceeds:
Payroll: $29,292.5
Jobs Reported:
6
Initial Approval Amount:
$44,678
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$44,985.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,674
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State