![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MUNCIE RECLAMATION AND SUPPLY COMPANY
Filing Information
F12000002320
36-3648851
06/01/2012
MO
ACTIVE
Principal Address
3720 S MADISON ST
MUNCIE, IN 47302
MUNCIE, IN 47302
Mailing Address
1506 30TH STREET NW
FAIRBAULT, MN 55021
FAIRBAULT, MN 55021
Registered Agent Name & Address
LEGALINC CORPORATE SERVICES INC.
Name Changed: 12/15/2020
Address Changed: 12/05/2022
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 12/15/2020
Address Changed: 12/05/2022
Officer/Director Detail
Name & Address
Title Chairman of the Board & Director
CORNELL, DANE
Title S
HUFF, BECKY
Title CFO
Carns, Charles
Title CEO, President & Director
Cornell, Roman
Title Executive Vice President
Gillis, John
Title Chairman of the Board & Director
CORNELL, DANE
17469 W COLONIAL DR
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Title S
HUFF, BECKY
3720 S MADISON ST
MUNCLE, IN
MUNCLE, IN
Title CFO
Carns, Charles
17469 West Colonial Dr.
Winter Garden, FL 34787
Winter Garden, FL 34787
Title CEO, President & Director
Cornell, Roman
17469 West Colonial Drive
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Executive Vice President
Gillis, John
17469 West Colonial Drive
Winter Garden, FL 34787
Winter Garden, FL 34787
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/11/2023 |
2024 | 04/15/2024 |
Document Images