Search icon

MERRITT ALUMINUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178600
Loan Approval Amount (current) 178600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-3102
Project Congressional District FL-06
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179597.18
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State