Entity Name: | MOLINO VOLUNTEER FIRE DEPARTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Jun 1968 (57 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | 714721 |
FEI/EIN Number |
592045290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1459 MOLINO ROAD, MOLINO, FL, 32577, US |
Mail Address: | P O BOX 130, MOLINO, FL, 32577-0130, US |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE HOLLIS R | President | 9801 NORTH BARTH RD, MOLINO, FL, 32577 |
COLE HOLLIS R | Director | 9801 NORTH BARTH RD, MOLINO, FL, 32577 |
KENNEDY ROBERT H | Treasurer | 5121 MOLINO RD, MOLINO, FL, 32577 |
KENNEDY ROBERT H | Director | 5121 MOLINO RD, MOLINO, FL, 32577 |
POWELL RANDY | Vice President | 4450 CRABTREE CHURCH RD, MOLINO, FL, 32577 |
HIEBERT HENRY C | Secretary | 2200 CRABTREE CHURCH RD, MOLINO, FL |
HIEBERT HENRY C | Director | 2200 CRABTREE CHURCH RD, MOLINO, FL |
Hiebert Henry C | Agent | 2200 CRABTREE CHURCH RD, MOLINO, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | Hiebert, Henry C. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 2200 CRABTREE CHURCH RD, MOLINO, FL 32577 | - |
CHANGE OF MAILING ADDRESS | 2008-03-27 | 1459 MOLINO ROAD, MOLINO, FL 32577 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-06 | 1459 MOLINO ROAD, MOLINO, FL 32577 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-06-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State