Search icon

MCCAIN SALES OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCCAIN SALES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 1992 (33 years ago)
Document Number: 271468
FEI/EIN Number 591053866
Address: 3001 ORANGE AVE, FORT PIERCE, FL, 34947, US
Mail Address: 3001 ORANGE AVE, FORT PIERCE, FL, 34947, US
ZIP code: 34947
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAIN BRET R President 3001 ORANGE AVE, FORT PIERCE, FL, 34947
MCCAIN DIXON R Vice President 3001 ORANGE AVE, FT PIERCE, FL, 34947
MCCAIN Debra A Secretary 3001 ORANGE AVE, FT PIERCE, FL, 34947
McCain Shane Director 3001 ORANGE AVE, FORT PIERCE, FL, 34947
McCain Bret R Agent 3001 ORANGE AVE, FORT PIERCE, FL, 34947

Form 5500 Series

Employer Identification Number (EIN):
591053866
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06338700104 UNIVERSAL SIGNS AND ACCESORIES ACTIVE 2006-12-04 2027-12-31 - UNIVERSAL SIGNS AND ACCESSORIES, 3001 ORANGE AVE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 McCain, Bret R -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 3001 ORANGE AVE, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2007-04-25 3001 ORANGE AVE, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 3001 ORANGE AVE, FORT PIERCE, FL 34947 -
REINSTATEMENT 1992-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
Off/Dir Resignation 2021-06-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
153900.00
Total Face Value Of Loan:
153900.00
Date:
2020-04-15
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:
153545.00
Total Face Value Of Loan:
153545.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$153,545
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,545
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$154,884.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $153,545
Jobs Reported:
22
Initial Approval Amount:
$153,900
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,208.15
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $153,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State