Search icon

JOHN E. MCCAUSLAND, INC. - Florida Company Profile

Company Details

Entity Name: JOHN E. MCCAUSLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. MCCAUSLAND, 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: 25 Jul 1974 (51 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 458608
FEI/EIN Number 591547406

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

Address: 1815 EAST 21ST STREET, JACKSONVILLE, FL, 32206
Mail Address: 1815 EAST 21ST STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK MICHAEL K President 1815 EAST 21ST STREET, JACKSONVILLE, FL, 32206
JAEGER LINDA K Vice President 210 KIRK ROAD, JACKSONVILLE, FL, 32218
MCCORMICK MICHAEL K Agent 1815 EAST 21ST STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1815 EAST 21ST STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2010-04-26 1815 EAST 21ST STREET, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 1815 EAST 21ST STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2004-10-18 MCCORMICK, MICHAEL K -
AMENDMENT 2003-01-06 - -
AMENDMENT 1977-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681224 TERMINATED 1000000308916 DUVAL 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-10
Reg. Agent Change 2004-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State