Search icon

MERE REAL ESTATE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERE REAL ESTATE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000071095
FEI/EIN Number 200059588
Address: 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLINGER DAVID Director 1821 BAILLE GLASS LN, ORLANDO, FL, 32835
BALLINGER DAVID A Agent 1821 BAILLIE GLASS LANE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087307 BALLINGER'S PROPERTIES ACTIVE 2010-10-04 2025-12-31 - 4700 MILLENIA BLVD, 175, ORLANDO, FL, 32839
G10000063108 MERE INTERNATIONAL REAL ESTATE EXPIRED 2010-07-08 2015-12-31 - 6801 WALLACE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-09-24 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
AMENDMENT 2014-07-17 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 BALLINGER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 1821 BAILLIE GLASS LANE, ORLANDO, FL 32835 -
NAME CHANGE AMENDMENT 2003-11-03 MERE REAL ESTATE COMPANY, INC. -
NAME CHANGE AMENDMENT 2003-08-15 WINDERMERE REAL ESTATE COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09
Amendment 2014-07-17
ANNUAL REPORT 2014-03-18

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:
7830.00
Total Face Value Of Loan:
7830.00
Date:
2020-07-28
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:
7830.00
Total Face Value Of Loan:
7830.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,830
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,887.06
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $7,830
Jobs Reported:
1
Initial Approval Amount:
$7,830
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,926.75
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $7,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State