Search icon

MUNRO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MUNRO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNRO INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000012682
FEI/EIN Number 593624047

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

Address: 1911 NW 67TH PLACE, GAINESVILLE, FL, 32653, US
Mail Address: 6580 NW 20TH PLACE, GAINESVILLE, FL, 32605, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT TOM President 6580 NW 20TH PLACE, GAINESVILLE, FL, 32605
GRANT TOM Director 6580 NW 20TH PLACE, GAINESVILLE, FL, 32605
MUNRO INTERNATIONAL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080624 MOLLY & FRIENDS EXPIRED 2010-09-01 2015-12-31 - 1847 S. MAIN ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-08-23 1911 NW 67TH PLACE, UNIT 2-3, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1911 NW 67TH PLACE, UNIT 2-3, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3335 North Main Terrace, GAINESVILLE, FL 32609 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 Munro International, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342316148 0419700 2017-05-10 1030 SE 4TH STREET, GAINESVILLE, FL, 32601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-05-10
Emphasis L: FORKLIFT
Case Closed 2017-10-20

Related Activity

Type Complaint
Activity Nr 1208004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 E01
Issuance Date 2017-06-19
Abatement Due Date 2017-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e)(1): A side-hinged door was not used to connected rooms to an exit route: a. On or about May 10, 2017, in the employee break room, both doors that connected to exit routes were top-track sliding doors.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B01
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 2
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(1): Each exit was not adequately lighted such that an employee with normal vision could see along the exit route: a. On or about May 10, 2017, the exit route and stairs from the Storage Bay was not lighted. b. On or about May 10, 2017, the exit route and stairs from the Wood Department Bay was not lighted.
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2017-06-19
Abatement Due Date 2017-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-07
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a. On or about May 10, 2017, the exit signs for the Storage Bay and Wood Department bays were not illuminated.
340771880 0419700 2015-07-07 1030 SE 4TH STREET, GAINESVILLE, FL, 32601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-07
Emphasis L: FORKLIFT, N: AMPUTATE, N: DUSTEXPL
Case Closed 2015-10-27

Related Activity

Type Complaint
Activity Nr 996649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-09-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about July 7, 2015, at the furniture assembly area, the emergency exit at the back of the building was obstructed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2015-09-28
Abatement Due Date 2015-10-23
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular hand-fed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a. On or about July 7, 2015, at the wood shop area, the Grizzly table saw did not have a guard, exposing employees to amputation hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2015-09-28
Abatement Due Date 2015-10-23
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a. On or about July 7, 2015, at the wood shop, the air pressure of the pneumatic air gun used by employees to clean up the benches and cutting tools measured 45 p.s.i., exposing employees to bodily injuries.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 2015-09-28
Abatement Due Date 2015-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(n)(11): Dockboard(s) or bridgeplate(s) were not properly secured before they were driven over: a. On or about July 7, 2015, at the north side of the building, the metal ramp used by the forklift operator to unload materials was not properly secured to the ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172137302 2020-04-30 0491 PPP 1030 Southeast 4 Street, Gainesville, FL, 32601
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50832
Loan Approval Amount (current) 50832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 16
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State