Entity Name: | MCCOLLY REALTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | F07000000748 |
FEI/EIN Number | 351357252 |
Address: | 3118 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MCCOLLY RONALD F | President | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
Name | Role | Address |
---|---|---|
MCCOLLY RONALD F | Secretary | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
Name | Role | Address |
---|---|---|
MCCOLLY RONALD F | Treasurer | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
Name | Role | Address |
---|---|---|
MCCOLLY RONALD F | Director | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
Name | Role | Address |
---|---|---|
MCCOLLY MARTHA JANE | Vice President | 2920 SEA OATS CIRCLE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-27 | No data | No data |
REGISTERED AGENT CHANGED | 2015-01-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 3118 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-18 | 3118 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | No data |
AMENDMENT | 2007-04-09 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Withdrawal | 2015-01-27 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-30 |
Amendment | 2007-04-09 |
Foreign Profit | 2007-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State