Search icon

THE MERRAINE GROUP, INC.

Company Details

Entity Name: THE MERRAINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2018 (7 years ago)
Date of dissolution: 30 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: P18000008012
FEI/EIN Number 134168713
Address: 544 NW UNIVERSITY BLVD, SUITE 101, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 544 NW UNIVERSITY BLVD, SUITE101, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2023 134168713 2024-07-11 MERRAINE GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8455704292
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2022 134168713 2023-06-24 MERRAINE GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2021 134168713 2022-06-14 MERRAINE GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2020 134168713 2021-07-15 MERRAINE GROUP, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2019 134168713 2020-07-30 MERRAINE GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2018 134168713 2019-07-12 MERRAINE GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2017 134168713 2018-06-05 MERRAINE GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 8452901900
Plan sponsor’s address 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2016 134168713 2017-05-24 MERRAINE GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 8452901900
Plan sponsor’s address 2654 SE WILLOUGHBY BLVD, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing BARBARA FARBAKHSH
Valid signature Filed with authorized/valid electronic signature
SHEPHERD SEARCH GROUP RETIREMENT PLAN 2015 134168713 2016-08-01 MERRAINE GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 8452901900
Plan sponsor’s address 2654 SE WILLOUGHBY BLVD, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing DAVID GANTSHAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
GANTSHAR DAVID Chief Executive Officer 544 NW UNIVERSITY BLVD, SUITE 101, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080228 HRSELECT ACTIVE 2020-07-09 2025-12-31 No data 544 NW UNIVERSITY BLVD, SUITE 101, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 VCORP AGENT SERVICES, INC. No data
AMENDMENT 2022-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 544 NW UNIVERSITY BLVD, SUITE 101, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-02-03 544 NW UNIVERSITY BLVD, SUITE 101, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CONVERSION 2018-01-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F16000000079. CONVERSION NUMBER 300000178323

Documents

Name Date
Voluntary Dissolution 2024-07-30
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-16
Amendment 2022-02-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-12
Domestic Profit 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State