Search icon

AMERICAN LEGION AUXILIARY UNIT 248 INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION AUXILIARY UNIT 248 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 06 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: N09000001266
FEI/EIN Number 262703553

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

Address: 3204 W. Cypress St., TAMPA, FL, 33607, US
Mail Address: PO BOX 5415, Spring Hill, FL, 34611, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McColgan Marylou President 6407 Curtiss Lane, Spring Hill, FL, 34608
Diaz Mary Jane Secretary PO BOX 5415, Spring Hill, FL, 34611
Schofield Nancy Exex PO BOX 5415, Spring Hill, FL, 34611
McColgan Marylou Agent 6407 Curtiss Lane, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 - -
CHANGE OF MAILING ADDRESS 2020-03-30 3204 W. Cypress St., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-04-23 McColgan, Marylou -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6407 Curtiss Lane, Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 3204 W. Cypress St., TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000593723 TERMINATED 1000000971565 HILLSBOROU 2023-11-28 2043-12-06 $ 1,627.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State