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 |
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 |
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 | - |
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 |
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