Search icon

MERRILL & ASSOCIATES INSURANCE, INC.

Company Details

Entity Name: MERRILL & ASSOCIATES INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000004265
FEI/EIN Number 030501944
Address: 573 S LONGVIEW PL, LONGWOOD, FL, 32779, US
Mail Address: 573 S LONGVIEW PL, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE ROBERT Agent 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

President

Name Role Address
MERRILL ARLEIGH C President 7400 BAYMEADOWS WAY SUITE 106, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041512 SENIOR WEALTH SOLUTIONS EXPIRED 2012-05-02 2017-12-31 No data 7400 BAYMEADOWS WAY, STE 106, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 573 S LONGVIEW PL, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-08-04 573 S LONGVIEW PL, LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State