Entity Name: | MIDNIGHT OIL MACINTOSH ASSOCIATION, 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: | 16 Apr 2013 (12 years ago) |
Date of dissolution: | 28 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2019 (6 years ago) |
Document Number: | N13000003669 |
FEI/EIN Number |
46-2570171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 BROWN CRANE CT, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 125 BROWN CRANE CT, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN PATRICIA | Director | 51 EMERALD OAKS LANE, ORMOND BEACH, FL, 32174 |
WHARTON L CAROLE | Secretary | 2937 S ATLANTIC AVE UNIT 1508, DAYTONA BEACH, FL, 32118 |
WHARTON L CAROLE | Director | 2937 S ATLANTIC AVE UNIT 1508, DAYTONA BEACH, FL, 32118 |
ROGERS WILLIAM F | President | 125 BROWN CRANE CT, DAYTONA BEACH, FL, 32119 |
Speer Lois | Director | 830 Pine Shores Circle, NEW SMYRNA BEACH, FL, 32168 |
SZANTO NANCY | Director | 835 N GRANDVIEW AVE #4, DAYTONA BEACH, FL, 32118 |
ROGERS WILLIAM F | Agent | 125 BROWN CRANE CT, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 125 BROWN CRANE CT, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 125 BROWN CRANE CT, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | ROGERS, WILLIAM FENTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 125 BROWN CRANE CT, DAYTONA BEACH, FL 32119 | - |
AMENDMENT | 2013-06-18 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-03-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-18 |
Amendment | 2013-06-18 |
Domestic Non-Profit | 2013-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State