Search icon

MC GREGOR HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MC GREGOR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC GREGOR HOMES, 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: 17 Jan 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 652523
FEI/EIN Number 592022194

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

Address: 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901, US
Mail Address: 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROUPA ROBERT L President 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901
KROUPA ROBERT L Treasurer 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901
KROUPA ROBERT L Secretary 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901
KROUPA ROBERT L Agent 1515 POINCIANA AVENUE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-11-04 KROUPA, ROBERT L -
REINSTATEMENT 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 1515 POINCIANA AVENUE, FT. MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 1515 POINCIANA AVENUE, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2002-05-19 1515 POINCIANA AVENUE, FT. MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000421433 LAPSED 07-CA-008521 LEE COUNTY COURT 2011-06-27 2016-07-11 $555,115.13 STEVEN B. KING, V.P., BANK OF AMERICA, N.A., 150 E. PALMETTO PARK RD., FL5-901-08-02, BOCA RATON, FLA 33432
J14001193001 LAPSED 07CA008927 LEE COUNTY 2009-10-05 2019-12-29 $401,474.24 FLORIDA COMMUNITY BANK, N.A., 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-28
Reinstatement 2009-11-04
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State