Search icon

MCDONNELL DOUGLAS CORPORATION - Florida Company Profile

Company Details

Entity Name: MCDONNELL DOUGLAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Nov 1966 (58 years ago)
Date of dissolution: 28 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: 820026
FEI/EIN Number 430400674

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

Address: 100 N. RIVERSIDE, MC 5003-4551, CHICAGO, IL, 60606
Mail Address: 100 N. RIVERSIDE, MC 5003-4551, CHICAGO, IL, 60606
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
MCNERNEY JAMES President 100 N RIVERSIDE, CHICAGO, IL, 60606
BELL JAMES Executive Vice President 100 N RIVERSIDE, CHICAGO, IL, 60606
ZRUST JAMES H Director 100 N RIVERSIDE, CHICAGO, IL, 60606
JOHNSON JAMES Vice President 100 N RIVERSIDE, CHICAGO, IL, 60606
JOHNSON JAMES Secretary 100 N RIVERSIDE, CHICAGO, IL, 60606
JOHNSON JAMES Director 100 N RIVERSIDE, CHICAGO, IL, 60606
WOLTER CHRISTOPHER Assistant Treasurer 100 N. RIVERSIDE PLZ., CHICAGO, IL, 60606
KINSCHERFF PAUL Vice President 100 N RIVERSIDE, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-28 - -
CHANGE OF MAILING ADDRESS 2007-04-27 100 N. RIVERSIDE, MC 5003-4551, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 100 N. RIVERSIDE, MC 5003-4551, CHICAGO, IL 60606 -
AMENDMENT 1987-06-09 - -
EVENT CONVERTED TO NOTES 1987-03-02 - -
AMENDMENT 1986-08-11 - -
EVENT CONVERTED TO NOTES 1986-06-02 - -
EVENT CONVERTED TO NOTES 1986-05-02 - -
EVENT CONVERTED TO NOTES 1985-03-20 - -
AMENDMENT 1984-06-27 - -

Documents

Name Date
Withdrawal 2010-01-28
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-20
ANNUAL REPORT 2002-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106388002 0420600 1991-11-19 AREA 55 LIGHTHOUSE ROAD, CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-11-19
Case Closed 1992-02-11
2459774 0420600 1985-08-20 701 COLUMBIA BLVD, TITUSVILLE, FL, 32780
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-10-11
Case Closed 1986-09-24

Related Activity

Type Complaint
Activity Nr 70861851
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-02-19
Abatement Due Date 1986-03-20
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State