Search icon

MCCORMICK-NASSAU CONCRETE CO., INC. - Florida Company Profile

Company Details

Entity Name: MCCORMICK-NASSAU CONCRETE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMICK-NASSAU CONCRETE 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: 29 Jun 1971 (54 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 384742
FEI/EIN Number 591367635

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

Address: 430 1ST AVENUE SOUTH, JACKSONVILLE BCH, FL, 32250, US
Mail Address: 444 THIRD ST., NEPTUNE BEACH, FL, 32266-5111
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK, HADEN J. Vice President 430 1ST AVE., S., JACKSONVILLE BCH, FL
MCCORMICK, J T President 430 1ST AVE S, JACKSONVILLE BCH, FL
MCCORMICK, J T Director 430 1ST AVE S, JACKSONVILLE BCH, FL
MCCORMICK, WADE T Secretary 430 1ST AVE S, JACKSONVILLE BCH, FL
MCCORMICK, WADE T Treasurer 430 1ST AVE S, JACKSONVILLE BCH, FL
MCCORMICK, WADE T Director 430 1ST AVE S, JACKSONVILLE BCH, FL
WAINER, DAVID S JR Assistant Secretary 430 1ST AVE S, JACKSONVILLE BCH, FL
MCCORMICK, J.T. Agent 430 FIRST AVENUE SOUTH, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 430 1ST AVENUE SOUTH, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 1988-05-24 430 1ST AVENUE SOUTH, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-30 430 FIRST AVENUE SOUTH, JACKSONVILLE, FL 32250 -

Documents

Name Date
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State