Search icon

MCDANIEL'S ENTERPRISES, INC.

Company Details

Entity Name: MCDANIEL'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1976 (48 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 521094
FEI/EIN Number 59-1917764
Address: 156 N. FLA AVENUE, P.O. BOX 1595, INVERNESS, FL 32651
Mail Address: 156 N. FLA AVENUE, P.O. BOX 1595, INVERNESS, FL 34451
Place of Formation: FLORIDA

Agent

Name Role Address
MAY, JAMES E. Agent 2865 E. SQUIRREL COURT, INVERNESS, FL 34452

President

Name Role Address
SMITH, FREDERICK A President 156 N. FLA AVE./POB 1595, INVERNESS, FL 00000

Director

Name Role Address
SMITH, FREDERICK A Director 156 N. FLA AVE./POB 1595, INVERNESS, FL 00000
MAY, JAMES E Director 2865 E. SQUIRREL CT, INVERNESS, FL
SMITH, RUBY Director 156 N. FLA AVE./POB 1595, INVERNESS, FL
MAY, ORPHA F. Director 2865 E. SQUIRREL CT., INVERNESS, FL

Secretary

Name Role Address
MAY, JAMES E Secretary 2865 E. SQUIRREL CT, INVERNESS, FL

Treasurer

Name Role Address
MAY, JAMES E Treasurer 2865 E. SQUIRREL CT, INVERNESS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1993-03-12 156 N. FLA AVENUE, P.O. BOX 1595, INVERNESS, FL 32651 No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-12 2865 E. SQUIRREL COURT, INVERNESS, FL 34452 No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-20 156 N. FLA AVENUE, P.O. BOX 1595, INVERNESS, FL 32651 No data
REGISTERED AGENT NAME CHANGED 1988-07-19 MAY, JAMES E. No data

Documents

Name Date
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State