Search icon

MCLAIN PLUMBING AND ELECTRIC SERVICE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MCLAIN PLUMBING AND ELECTRIC SERVICE, 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: 20 Jan 1999 (26 years ago)
Branch of: MCLAIN PLUMBING AND ELECTRIC SERVICE, INC., MISSISSIPPI (Company Number 405248)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: F99000000358
FEI/EIN Number 640623904

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

Address: 107 MAGNOLIA STREET, PHILADELPHIA, MS, 39350
Mail Address: P.O. BOX 604, PHILADELPHIA, MS, 39350
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCLAIN SAMUEL K Chief Executive Officer 10801 RD 468, PHILADELPHIA, MS, 39350
MCLAIN RONALD S Vice President 107 MAGNOLIA ST., PHILADELPHIA, MS, 39350
MCLAIN JOHN P President 10760 RD 468, PHILADELPHIA, MS, 39350
MCLAIN MICHAEL B Secretary 10801 ROAD 468, PHILADELPHIA, MS, 39350

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2010-02-22 107 MAGNOLIA STREET, PHILADELPHIA, MS 39350 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 107 MAGNOLIA STREET, PHILADELPHIA, MS 39350 -
REINSTATEMENT 2007-12-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000253113 TERMINATED 1000000432594 LEON 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State