Search icon

CHAS. MC, INC. - Florida Company Profile

Company Details

Entity Name: CHAS. MC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAS. MC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Nov 1982 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G11503
FEI/EIN Number 592235215

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

Address: % CHARLES M. MCGHEE, 6987 OLD CHURCH ROAD, GREEN COVE SPRINGS, FL, 32043
Mail Address: % CHARLES M. MCGHEE, 6987 OLD CHURCH ROAD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGHEE, CHARLES M. President 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CHARLES M. Treasurer 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CHARLES M. Director 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CONNIE F. Vice President 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CONNIE F. Secretary 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CONNIE F. Director 6987 OLD CHURCH ROAD, GREEN COVE SPRGS., FL
MCGHEE, CHARLES M. Agent 6987 OLD CHURCH ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State