Search icon

MR. AUTO INSURANCE OF MERRITT ISLAND, INC.

Company Details

Entity Name: MR. AUTO INSURANCE OF MERRITT ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: S60216
FEI/EIN Number 59-3100576
Address: 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952
Mail Address: 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VEAL, DEBRA L Agent 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
Veal, Michael C Vice President 325 E MERRITT ISLAND CSWY., SUITE G MERRITT ISLAND, FL 32952

Manager

Name Role Address
VEAL, DEBRA Manager 325 E MERRITT ISLAND CSWY., SUITE G MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2017-01-16 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 325 E MERRITT ISLAND CSWY., SUITE G, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 VEAL, DEBRA L No data
NAME CHANGE AMENDMENT 1997-05-01 MR. AUTO INSURANCE OF MERRITT ISLAND, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State