Entity Name: | MC GEE GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MC GEE GROVES, 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: | 24 Sep 1980 (45 years ago) |
Document Number: | 688982 |
FEI/EIN Number |
592054715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 E. HALIFAX AVE., OAK HILL, FL, 32759, US |
Mail Address: | P.O.BOX 133, OAK HILL, FL, 32759, US |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEE Mark K | President | 262 E. HALIFAX AVE, OAK HILL, FL, 32759 |
MCGEE John D | Director | 4630 South Keller Rd, Kingman, AZ, 86401 |
MCGEE Helen R | Vice President | 262 E HALIFAX AVE, OAK HILL, FL, 32759 |
McGee Steve | Director | 247 East Halifax Ave., OAK HILL, FL, 32759 |
MCGEE Mark K | Agent | 262 E. HALIFAX AVE, OAK HILL, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 262 E. HALIFAX AVE, OAK HILL, FL 32759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 262 E. HALIFAX AVE., OAK HILL, FL 32759 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | MCGEE, Mark K | - |
CHANGE OF MAILING ADDRESS | 2007-02-22 | 262 E. HALIFAX AVE., OAK HILL, FL 32759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State