Search icon

MCCOMBS ELECTRICAL CO., INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MCCOMBS ELECTRICAL CO., INC., ALABAMA 000-929-904 ALABAMA

Key Officers & Management

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310028634 0419700 2006-10-26 1200 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-10-27
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2007-01-05

Related Activity

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
1689140 0419700 1984-05-10 4400 BAYOU BLVD, PENSACOLA, FL, 32503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-10
Case Closed 1984-05-10
13738331 0419700 1975-10-16 100 S BAYLEN ST, Pensacola, FL, 32501
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