Entity Name: | MAUNION REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | F13000001789 |
FEI/EIN Number | 043228091 |
Address: | 67 Hunt Street, Suite 206, Agawam, MA, 01001, US |
Mail Address: | 67 HUNT STREET, SUITE 206, AGAWAN, MA, 01001, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MNICH JOHN | Vice President | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
PAVA JEREMY | Vice President | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
Moon Joshua | Vice President | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
Name | Role | Address |
---|---|---|
TOUCHETTE WENDY | Treasurer | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
Name | Role | Address |
---|---|---|
TOUCHETTE WENDY | Secretary | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
Name | Role | Address |
---|---|---|
Friedman Joshua | President | 67 Hunt Street, Suite 206, Agawam, MA, 01001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-09-27 | 67 Hunt Street, Suite 206, Agawam, MA 01001 | No data |
REGISTERED AGENT CHANGED | 2023-09-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 67 Hunt Street, Suite 206, Agawam, MA 01001 | No data |
Name | Date |
---|---|
Withdrawal | 2023-09-27 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State