Search icon

GARY MCBOURNIE, INC. - Florida Company Profile

Company Details

Entity Name: GARY MCBOURNIE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2016 (9 years ago)
Document Number: F16000002147
FEI/EIN Number 043181078

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

Address: 1200 S. Flagler Dr #1201, WEST PALM BEACH, FL, 33401, US
Mail Address: 71 NEWBURY STREET, SUITE 300, BOSTON, MA, 02116, US
ZIP code: 33401
County: Palm Beach
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MCBOURNIE GARY Chairman 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL, 33401
MCBOURNIE GARY Director 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL, 33401
MCBOURNIE GARY Secretary 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL, 33401
MCBOURNIE GARY Agent 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL, 33401
MCBOURNIE GARY President 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000060891 MCBOURNIE RICHARDS ACTIVE 2025-05-06 2030-12-31 - 71 NEWBURY ST, 300, BOSTON, MA, 02116
G25000060898 MCBOURNIE RICHARDS HOME ACTIVE 2025-05-06 2030-12-31 - 71 NEWBURY ST, 300, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 1200 S. Flagler Dr #1201, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 1200 S. Flagler Dr #1201, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1200 South Flagler Dr. #1201, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2017-02-28
Foreign Profit 2016-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State