Entity Name: | MUNCIE RECLAMATION AND SUPPLY COMPANY |
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: | 01 Jun 2012 (13 years ago) |
Document Number: | F12000002320 |
FEI/EIN Number |
363648851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3720 S MADISON ST, MUNCIE, IN, 47302 |
Mail Address: | 1506 30TH STREET NW, FAIRBAULT, MN, 55021 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
CORNELL DANE | Chairman | 17469 W COLONIAL DR, WINTER GARDEN, FL, 34787 |
HUFF BECKY | Secretary | 3720 S MADISON ST, MUNCLE, IN |
Carns Charles | Chief Financial Officer | 17469 West Colonial Dr., Winter Garden, FL, 34787 |
Cornell Roman | Chief Executive Officer | 17469 West Colonial Drive, Winter Garden, FL, 34787 |
Gillis John | Exec | 17469 West Colonial Drive, Winter Garden, FL, 34787 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
Reg. Agent Change | 2020-12-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State