Entity Name: | NATIONAL ASSOCIATION OF TWO-YEAR-OLD CONSIGNORS, 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: | 07 May 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | N02000003581 |
FEI/EIN Number |
010653029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 NW 80th Ave, OCALA, FL, 34482, US |
Mail Address: | 1633 NW 80th Ave, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLIGAN MICHAEL | President | 3825 NW 130TH AVE., OCALA, FL, 34482 |
MULLIGAN MICHAEL | Director | 3825 NW 130TH AVE., OCALA, FL, 34482 |
EISAMAN, VMD BARRY | Treasurer | 15749 W. HWY. 316, WILLISTON, FL, 32696 |
EISAMAN, VMD BARRY | Director | 15749 W. HWY. 316, WILLISTON, FL, 32696 |
DUNNE CIARAN | Director | 14850 W. HWY. 40, OCALA, FL, 34481 |
BRENNAN NIALL | Director | 9119 NW HWY. 225A, OCALA, FL, 34482 |
WOODS EDDIE | Director | 14870 W. HWY. 40, OCALA, FL, 34481 |
DE MERIC NICK | Vice President | 4001 NW 130TH AVE, OCALA, FL, 34482 |
DE MERIC NICK | Director | 4001 NW 130TH AVE, OCALA, FL, 34482 |
MULLIGAN MICHAEL | Agent | 3825 NW130TH AVE., OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1633 NW 80th Ave, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1633 NW 80th Ave, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | MULLIGAN, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 3825 NW130TH AVE., OCALA, FL 34482 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-06-02 |
ANNUAL REPORT | 2012-09-01 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State