Search icon

MCCORMICK & COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MCCORMICK & COMPANY, INCORPORATED
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: 24 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F04000003593
FEI/EIN Number 520408290

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

Address: 24 Schilling Road Suite 1, Hunt Valley, MD, 21031, US
Mail Address: ATTN: Tax Department, 24 Schilling Road Suite 1, Hunt Valley, MD, 21031, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CONRAD ROBERT P Treasurer 24 Schilling Road Suite 1, Hunt Valley, MD, 21031
NOLAN PAUL B Vice President 24 Schilling Road Suite 1, Hunt Valley, MD, 21031
CASSIDY DEIDRE D Authorized Person 24 Schilling Road Suite 1, Hunt Valley, MD, 21031
Kurzius Lawrence President 24 Schilling Road Suite 1, Hunt Valley, MD, 21031
Conway Michael A Director 24 Schilling Rd, Hunt Valley, MD, 21031
Montiel Maritza P Director 24 Schilling Rd, Hunt Valley, MD, 21031

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 24 Schilling Road Suite 1, Hunt Valley, MD 21031 -
CHANGE OF MAILING ADDRESS 2019-04-29 24 Schilling Road Suite 1, Hunt Valley, MD 21031 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-06-02 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2006-11-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State