Search icon

METCALFE & MCLAIN, P.A.

Company Details

Entity Name: METCALFE & MCLAIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: 524406
FEI/EIN Number 59-1725229
Address: 1605 Main St Ste 1110, SARASOTA, FL 34236
Mail Address: 1605 Main St Ste 1110, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAIN, GEORGE RSR Agent 1605 Main St Ste 1110, SARASOTA, FL 34236

Director

Name Role Address
MCLAIN, GEORGE RSR Director 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233

President

Name Role Address
MCLAIN, GEORGE RSR President 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233

Secretary

Name Role Address
MCLAIN, GEORGE RSR Secretary 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233

Treasurer

Name Role Address
MCLAIN, GEORGE RSR Treasurer 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233

Vice President

Name Role Address
GEORGE, MCLAIN RJR Vice President 2373 Fiesta Dr, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1605 Main St Ste 1110, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1605 Main St Ste 1110, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1605 Main St Ste 1110, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 MCLAIN, GEORGE RSR No data
NAME CHANGE AMENDMENT 2010-12-13 METCALFE & MCLAIN, P.A. No data
NAME CHANGE AMENDMENT 2009-03-05 METCALFE, MCLAIN & JOY, P.A. No data
NAME CHANGE AMENDMENT 1985-09-11 GEORGE R. MCLAIN, CHARTERED No data
NAME CHANGE AMENDMENT 1984-02-03 HARNDEN, MCLAIN & DART, CHARTERED No data
NAME CHANGE AMENDMENT 1979-12-21 HARNDEN, MCLAIN, SPIVEY & DART, CHARTERED No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State