Entity Name: | MUNROE AUXILIARY, 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: | 10 Mar 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | 751465 |
FEI/EIN Number |
591755349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 SE 3rd Avenue, Ocala, FL, 34471, US |
Mail Address: | PO Box 3174, OCALA, FL, 34478-3174, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSO RICHARD | Vice President | 1509 SE 18TH AVE., OCALA, FL, 34471 |
Christman John | President | 809 NE 46th Court, Ocala, FL, 34470 |
CHRISTMAN JOHN | Agent | 809 NE 46TH COURT, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088879 | ADVENT HEALTH OCALA AUXILIARY, INC. | EXPIRED | 2019-08-21 | 2024-12-31 | - | PO BOX 3174, OCALA, FL, 34478 |
G14000002895 | MUNROE AUXILIARY COMMUNITY TRUST (MAC-T) | EXPIRED | 2014-01-09 | 2019-12-31 | - | P.O. BOX 3174, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-20 | 809 NE 46TH COURT, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-20 | CHRISTMAN, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 1906 SE 3rd Avenue, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 1906 SE 3rd Avenue, Ocala, FL 34471 | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2014-01-06 | MUNROE AUXILIARY, INC. | - |
REINSTATEMENT | 2001-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
Reg. Agent Change | 2020-08-20 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State