Entity Name: | MONROE INFRARED TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2011 (14 years ago) |
Document Number: | F01000001919 |
FEI/EIN Number |
010477748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 Maine Street suite 204, Brunswick, ME, 04011, US |
Mail Address: | P.O.BOX 522, Brunswick, ME, 04011, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
FABIAN WILLIAM | Secretary | 5226 CONCORD DRIVE, SHELBY TOWNSHIP, MI, 48315 |
CASEY CHRISTOPHER | President | 14 Maine Street suite 204, Brunswick, ME, 04011 |
CASEY CHRISTOPHER | Treasurer | 14 Maine Street Suite suite 204, Brunswick, ME, 04011 |
Thompson Greg | Vice President | P.O.BOX 522, Brunswick, ME, 04011 |
MONROE INFRARED TECHNOLOGY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 12110 NE MIAMI CT, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 14 Maine Street suite 204, Brunswick, ME 04011 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | Monroe Infrared Technology | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 14 Maine Street suite 204, Brunswick, ME 04011 | - |
REINSTATEMENT | 2011-07-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-06-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State