Entity Name: | ASSOCIATION OF MONSANTO-SOLUTIA RETIREES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | N02000001678 |
FEI/EIN Number |
03-0411629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 COMMONWEALTH RD, PENSACOLA, FL, 32504, US |
Mail Address: | 1005 COMMONWEALTH RD, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McArthur Gerald D | Director | 1005 Commonwealth Rd, Pensacola, FL, 32504 |
MCGRADY FRANCES | Director | POST OFFICE BOX 863, CANTONMENT, FL, 32533 |
YOUNG FRED | Director | P O BOX 863, CANTONMENT, FL, 32533 |
MARTIN MARTHA | Secretary | P O BOX 863, CANTONMENT, FL, 32533 |
MARTIN MARTHA | Director | P O BOX 863, CANTONMENT, FL, 32533 |
STAPLES THOMAS C | Agent | 100 South Alcaniz St, PENSACOLA, FL, 32501 |
McArthur Gerald D | Chairman | 1005 Commonwealth Rd, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 100 South Alcaniz St, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 1005 COMMONWEALTH RD, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 1005 COMMONWEALTH RD, PENSACOLA, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-21 | STAPLES, THOMAS C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State