Search icon

MUNROE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MUNROE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNROE BUILDERS, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P98000105749
FEI/EIN Number 593546608

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

Address: 320 N. LOVE STREET, QUINCY, FL, 32351
Mail Address: 320 N. LOVE STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNROE GEORGE L President 320 N. LOVE ST., QUINCY, FL, 32351
MUNROE GEORGE L Director 320 N. LOVE ST., QUINCY, FL, 32351
MUNROE GEORGE L Agent 320 N LOVE ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 320 N LOVE ST, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-16 320 N. LOVE STREET, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 1999-09-16 320 N. LOVE STREET, QUINCY, FL 32351 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State