Entity Name: | MCCOMBS ELECTRICAL CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCOMBS ELECTRICAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 1974 (51 years ago) |
Document Number: | 456341 |
FEI/EIN Number |
591558043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5217 HWY 90, MILTON, FL, 32571 |
Mail Address: | P O BOX 3656, MILTON, FL, 32572, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCCOMBS ELECTRICAL CO., INC., ALABAMA | 000-929-904 | ALABAMA |
Name | Role | Address |
---|---|---|
MOORHEAD, STEPHEN R. | Agent | 127 Palafox Place, PENSACOLA, FL, 32502 |
MCCOMBS MICHAEL | President | 5702 LAKESIDE CT, MILTON, FL, 32570 |
MCCOMBS MICHAEL | Director | 5702 LAKESIDE CT, MILTON, FL, 32570 |
MCCOMBS TERESSA | Treasurer | 5702 LAKESIDE COURT, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 5217 HWY 90, MILTON, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-25 | 5217 HWY 90, MILTON, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 1989-02-16 | MOORHEAD, STEPHEN R. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310028634 | 0419700 | 2006-10-26 | 1200 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201356300 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2006-11-08 |
Abatement Due Date | 2006-11-14 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | FALLING |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-10 |
Case Closed | 1984-05-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-16 |
Case Closed | 1975-11-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1975-10-24 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1975-10-24 |
Abatement Due Date | 1975-10-29 |
Nr Instances | 1 |
Date of last update: 01 May 2025
Sources: Florida Department of State