Search icon

MCELROY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MCELROY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCELROY ENTERPRISES, 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: 15 Aug 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: 684133
FEI/EIN Number 592053650

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

Address: 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
Mail Address: P.O. BOX 607, NICEVILLE, FL, 32588
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY ROBERT E Director 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
MCELROY ROBERT E President 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
MCELROY MARY E Director 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
MCELROY ROBERT E Agent 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-01-20 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2004-01-20 MCELROY, ROBERT EPRESIDE -
AMENDED AND RESTATEDARTICLES 2003-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State