Entity Name: | MERRITT ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERRITT ALUMINUM, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 10 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | P10000034427 |
FEI/EIN Number |
800587914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 JUNIPER RADIAL, OCALA, FL, 34480, US |
Mail Address: | 27 JUNIPER RADIAL, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT DAVID L | President | 27 JUNIPER RADIAL, OCALA, FL, 34480 |
MERRITT DAVID L | Secretary | 27 JUNIPER RADIAL, OCALA, FL, 34480 |
MERRITT DAVE L | Agent | 27 JUNIPER RADIAL, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-03 | 27 JUNIPER RADIAL, OCALA, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 27 JUNIPER RADIAL, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | 27 JUNIPER RADIAL, OCALA, FL 34480 | - |
REINSTATEMENT | 2012-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-25 | MERRITT, DAVE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2018-08-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5624857101 | 2020-04-13 | 0491 | PPP | 326 CYPRESS RD, OCALA, FL, 34472-3102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State