Search icon

MUNROE FOREST & WILDLIFE MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Document Number: P12000036830
FEI/EIN Number 45-5104804
Address: 910 Highway 90, CHIPLEY, FL, 32428, US
Mail Address: POST OFFICE BOX 488, CHIPLEY, FL, 32428, US
ZIP code: 32428
City: Chipley
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNROE GEORGE L President 910 Highway 90, CHIPLEY, FL, 32428
MUNROE GEORGE L Secretary 910 Highway 90, CHIPLEY, FL, 32428
MUNROE GEORGE L Agent 910 Highway 90, CHIPLEY, FL, 32428

Unique Entity ID

CAGE Code:
84MD0
UEI Expiration Date:
2019-06-28

Business Information

Division Name:
MUNROE FOREST
Division Number:
MUNROE FOR
Activation Date:
2018-07-02
Initial Registration Date:
2018-01-29

Commercial and government entity program

CAGE number:
84MD0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-07
CAGE Expiration:
2023-07-06

Contact Information

POC:
GEORGE L MUNROE
Corporate URL:
munroeforest.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 910 Highway 90, CHIPLEY, FL 32428 -

Court Cases

Title Case Number Docket Date Status
Scott and Angeline Dodson, Robert and Cathy Davis, and Raymond and Carrie Neff Appellant(s) v. Westervelt Ecological Services, LLC, Munroe Forest & Wildlife Management, Inc. and Childs Land Clearing, LLC Appellee(s). 1D2023-0719 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
20-CA-274

Parties

Name RAYMOND NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name ROBERT DAVIS INC
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CATHY DAVIS
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CHILDS LAND CLEARING LLC
Role Appellee
Status Active
Representations Gary Randall Spear
Name MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello
Name WESTERVELT ECOLOGICAL SERVICES, LLC
Role Appellee
Status Active
Representations Nathaniel Carr, Brendan N. Keeley
Name Hon. Clifton Drake
Role Judge/Judicial Officer
Status Active
Name Donald C C. Spencer
Role Lower Tribunal Clerk
Status Active
Name CARRIE NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name SCOTT DODSON
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name Angeline Dodson
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner

Docket Entries

Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CATHY DAVIS
View View File
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days 6/7/23
On Behalf Of CATHY DAVIS
Docket Date 2023-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CATHY DAVIS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days IB/ IB 30 days
On Behalf Of CATHY DAVIS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of WESTERVELT ECOLOGICAL SERVICES, LLC
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28900.00
Total Face Value Of Loan:
28900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-15
Type:
Unprog Rel
Address:
ELDER LANE AND BECKS LAKE ROAD, CANTONMENT, FL, 32533
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,900
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,991.52
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $28,896
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2021-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State