Search icon

MCCARTHY IMPROVEMENT COMPANY

Company Details

Entity Name: MCCARTHY IMPROVEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2004 (21 years ago)
Document Number: F04000002534
FEI/EIN Number 420402540
Address: 5401 VICTORIA AVENUE STE. 700, SUITE 700, DAVENPORT, IA, 52807
Mail Address: 5401 VICTORIA AVENUE STE. 700, SUITE 700, DAVENPORT, IA, 52807
Place of Formation: IOWA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
BUSH GREGORY J Chairman 5401 VICTORIA AVENUE STE. 700, DAVENPORT, IA, 52807

Secretary

Name Role Address
SUNDSTEDT SONIA L Secretary 5401 VICTORIA AVENUE STE. 700, DAVENPORT, IA, 52807

President

Name Role Address
Hauman Shane President 5401 VICTORIA AVENUE STE. 700, DAVENPORT, IA, 52807

Othe

Name Role Address
Bush Joseph D Othe 5401 VICTORIA AVENUE STE. 700, DAVENPORT, IA, 52807

Treasurer

Name Role Address
DANIEL MICHAEL Treasurer 5401 VICTORIA AVENUE STE. 700, DAVENPORT, IA, 52807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056065 MCCARTHY CENTRAL, JV EXPIRED 2018-05-07 2023-12-31 No data 9030 NW 97 TERRACE, MEDLEY, FL, 33178
G13000030697 MCCARTHY CENTRAL HOMESTEAD, JOINT VENTURE EXPIRED 2013-03-29 2018-12-31 No data 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178
G13000030434 MCI/CFE/HPC, JOINT VENTURE EXPIRED 2013-03-28 2018-12-31 No data 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178
G08246900268 BELLAMY BROTHERS EXPIRED 2008-09-02 2013-12-31 No data 5401 VICTORIA AVENUE, STE. 700, DAVENPORT, IA, 52807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-28 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 5401 VICTORIA AVENUE STE. 700, SUITE 700, DAVENPORT, IA 52807 No data
CHANGE OF MAILING ADDRESS 2006-01-23 5401 VICTORIA AVENUE STE. 700, SUITE 700, DAVENPORT, IA 52807 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-07-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State