Search icon

GEORGE MERLIN ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: GEORGE MERLIN ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE MERLIN ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 1997 (28 years ago)
Document Number: P93000043964
FEI/EIN Number 650423463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 419 MAGELLAN DR, SARASOTA, FL, 34243, US
Mail Address: 419 MAGELLAN DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLIN GEORGE Director 419 MAGELLAN DR, SARASOTA, FL, 34243
Rodriguez-Ferrer Leonor J Vice President 419 MAGELLAN DR, SARASOTA, FL, 34243
MERLIN GEORGE Agent 419 MAGELLAN DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 419 MAGELLAN DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-04-01 419 MAGELLAN DR, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 419 MAGELLAN DR, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 1997-09-12 GEORGE MERLIN ASSOCIATES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State