Search icon

J.R. CLANCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: J.R. CLANCY, INC.
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: 10 Nov 1993 (31 years ago)
Branch of: J.R. CLANCY, INC., NEW YORK (Company Number 779719)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F93000005099
FEI/EIN Number 161182364

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

Address: 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209
Mail Address: 555 Park Drive, OWATONNA, MN, 55060, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MURPHY MICHAEL S President P.O. BOX 448, OWATONNA, MN, 55060
SIMPSON CHRISTOPHER S Chief Executive Officer P.O. BOX 448, OWATONNA, MN, 55060
MCCUSKER JOSEPH Chief Financial Officer P.O. BOX 448, OWATONNA, MN, 55060
MCCUSKER JOSEPH Secretary P.O. BOX 448, OWATONNA, MN, 55060
MCCUSKER JOSEPH Treasurer P.O. BOX 448, OWATONNA, MN, 55060
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-30 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY 13209 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-07-23 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State