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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 910 Highway 90, CHIPLEY, FL 32428 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343876330 | 0419700 | 2019-03-15 | ELDER LANE AND BECKS LAKE ROAD, CANTONMENT, FL, 32533 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1385366 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State