Search icon

THE MCNEILL CO., INC. - Florida Company Profile

Company Details

Entity Name: THE MCNEILL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MCNEILL CO., 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: 11 Oct 1968 (57 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 336401
FEI/EIN Number 591220923

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

Address: 5090 RED FOX RUN, TALLAHASSEE, FL, 32303
Mail Address: 217 WEST SAVANNAH STREET, TOCCOA, GA, 30577
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL, W.B., JR. Director 5090 RED FOX RUN, TALLAHASSEE, FL
MCNEILL, MARY N. Director 5090 RED FOX RUN, TALLAHASSEE, FL, 32303
MCNEILL W BRYAN Vice President 5090 RED FOX RUN, TALLAHASSEE, FL, 32303
MCNEILL W BRYAN Secretary 5090 RED FOX RUN, TALLAHASSEE, FL, 32303
HENLEY CECIL R Vice President 2606 HEATHROW DRIVE, TALLAHASSEE, FL, 32312
HENLEY CECIL R Manager 2606 HEATHROW DRIVE, TALLAHASSEE, FL, 32312
MCNEILL WILLIE B Agent 5090 RED FOX RUN, TALLAHASSEE, FL, 32303
MCNEILL, W.B., JR. President 5090 RED FOX RUN, TALLAHASSEE, FL
MCNEILL, MARY N. Treasurer 5090 RED FOX RUN, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-05 5090 RED FOX RUN, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 5090 RED FOX RUN, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 5090 RED FOX RUN, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2008-10-29 - -
REGISTERED AGENT NAME CHANGED 2008-10-29 MCNEILL, WILLIE BJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1993-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001093752 ACTIVE 1000000700241 LEON 2015-11-23 2025-12-04 $ 953.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000143555 LAPSED 1000000253239 LEON 2012-02-23 2022-03-01 $ 4,345.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-18
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13650791 0419700 1983-03-30 WOODVILLE HWY, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-30
Case Closed 1983-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
13676663 0419700 1979-11-06 WOODVILLE HWY, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1981-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-11-14
Abatement Due Date 1979-11-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-11-14
Abatement Due Date 1979-11-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 7
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1979-11-14
Abatement Due Date 1979-11-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1979-11-14
Abatement Due Date 1979-11-27
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
13673223 0419700 1976-05-03 WOODVILLE HWY, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-03
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1976-05-20
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-05-20
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State