Search icon

MACAULAY-BROWN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MACAULAY-BROWN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: F94000000852
FEI/EIN Number 310957692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4021 EXECUTIVE DR, DAYTON, OH, 45430, US
Mail Address: 4021 EXECUTIVE DR, DAYTON, OH, 45430, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Green Edgar AIII President 4101 Washington Av, Newport News, VA, 23606
Wyatt D R Treasurer 4101 Washington Av, Newport News, VA, 23606
Monroe Charles RJr. Secretary 4101 Washington Av, Newport News, VA, 23606
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-31 - -
REGISTERED AGENT NAME CHANGED 2014-08-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 4021 EXECUTIVE DR, DAYTON, OH 45430 -
CHANGE OF MAILING ADDRESS 1999-03-01 4021 EXECUTIVE DR, DAYTON, OH 45430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000816958 ACTIVE 1000000549604 COLUMBIA 2013-10-28 2034-08-01 $ 651.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2023-10-31
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State