Entity Name: | MEDART 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: | 20 Feb 1978 (47 years ago) |
Date of dissolution: | 13 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | 741660 |
FEI/EIN Number |
592956392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 48 MEDART VFD LANE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 48 MEDART VFD LANE, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIGOTT STEPHEN E | President | 2800 COASTAL HWY., CRAWFORDVILLE, FL, 32327 |
PIGOTT STEPHEN E | Director | 2800 COASTAL HWY., CRAWFORDVILLE, FL, 32327 |
CARTER JESSE | Director | 80 CARTER RD., CRAWFORDVILLE, FL |
JONES STEVEN B | Treasurer | 31 LAKE ELLEN SHORES, CRAWFORDVILLE, FL, 32327 |
JONES STEVEN B | Director | 31 LAKE ELLEN SHORES, CRAWFORDVILLE, FL, 32327 |
MORGAN, MIKE | Vice President | 3140 COASTAL HWY., CRAWFORDVILLE, FL |
MORGAN, MIKE | Director | 3140 COASTAL HWY., CRAWFORDVILLE, FL |
PIGOTT, STEPHEN E. | Agent | 2800 COASTAL HWY, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | PIGOTT, STEPHEN E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-15 | 48 MEDART VFD LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2005-03-15 | 48 MEDART VFD LANE, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-15 | 2800 COASTAL HWY, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State