Search icon

MERRILL, PASTOR AND COLGAN ARCHITECTS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERRILL, PASTOR AND COLGAN ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2005 (20 years ago)
Document Number: P02000081498
FEI/EIN Number 331015465
Address: 927 AZALEA LANE, SUITE B, VERO BEACH, FL, 32963
Mail Address: 927 AZALEA LANE, SUITE B, VERO BEACH, FL, 32963
ZIP code: 32963
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL SCOTT President 927 AZALEA LANE,SUITE B, VERO BEACH, FL, 32963
MERRILL SCOTT Treasurer 927 AZALEA LANE,SUITE B, VERO BEACH, FL, 32963
MERRILL SCOTT Director 927 AZALEA LANE,SUITE B, VERO BEACH, FL, 32963
PASTOR GEORGE Vice President 927 AZALEA LANE,SUITE B, VERO BEACH, FL, 32963
PASTOR GEORGE Director 927 AZALEA LANE,SUITE B, VERO BEACH, FL, 32963
COLGAN DAVID T Secretary 1320 Ellsworth Industrial Boulevard, ATLANTA, GA, 30318
COLGAN DAVID T Director 1320 Ellsworth Industrial Boulevard, ATLANTA, GA, 30318
MERRILL SCOTT Agent 927 AZALEA LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-06-18 MERRILL, PASTOR & MICHAEL ARCHITECTS, P.A. -
REGISTERED AGENT NAME CHANGED 2009-02-16 MERRILL, SCOTT -
CHANGE OF MAILING ADDRESS 2006-01-26 927 AZALEA LANE, SUITE B, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 927 AZALEA LANE, SUITE B, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 927 AZALEA LANE, SUITE B, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2005-02-17 MERRILL, PASTOR AND COLGAN ARCHITECTS, P.A. -
AMENDED AND RESTATEDARTICLES 2002-09-25 - -
MERGER 2002-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000041959

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$229,952
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,835.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $229,952

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State