Search icon

NATIONAL ASSOCIATION OF TWO-YEAR-OLD CONSIGNORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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