Search icon

MCCOLLY REALTORS INC

Company Details

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

President

Name Role Address
MCCOLLY RONALD F President 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375

Secretary

Name Role Address
MCCOLLY RONALD F Secretary 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375

Treasurer

Name Role Address
MCCOLLY RONALD F Treasurer 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375

Director

Name Role Address
MCCOLLY RONALD F Director 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375

Vice President

Name Role Address
MCCOLLY MARTHA JANE Vice President 2920 SEA OATS CIRCLE, DAYTONA BEACH SHORES, FL, 32118

Events

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

Documents

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