Search icon

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

Company Details

Entity Name: MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNROE FOREST & WILDLIFE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2012 (13 years ago)
Document Number: P12000036830
FEI/EIN Number 45-5104804

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

Address: 910 Highway 90, CHIPLEY, FL, 32428, US
Mail Address: POST OFFICE BOX 488, CHIPLEY, FL, 32428, US
ZIP code: 32428
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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343876330 0419700 2019-03-15 ELDER LANE AND BECKS LAKE ROAD, CANTONMENT, FL, 32533
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-07-02
Case Closed 2019-08-08

Related Activity

Type Inspection
Activity Nr 1385366
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329128903 2021-05-07 0491 PPP 910 Highway 90, Chipley, FL, 32428-6300
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-6300
Project Congressional District FL-02
Number of Employees 4
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28991.52
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State