Search icon

J.P. MCCORMACK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J.P. MCCORMACK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P. MCCORMACK CONSTRUCTION, 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: 14 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G13173
FEI/EIN Number 592272070

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

Address: 6434 SHORELINE DRIVE, ST. CLOUD, FL, 34771
Mail Address: 6434 SHORELINE DRIVE, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCormack Patricia M President 6434 SHORELINE DR., ST CLOUD, FL, 34771
McCormack Patricia M Director 6434 SHORELINE DR., ST CLOUD, FL, 34771
MCCORMACK PATRICIA M. Vice President 6434 SHORELINE DR., ST. CLOUD, FL
MCCORMACK PATRICIA M. Director 6434 SHORELINE DR., ST. CLOUD, FL
MCCORMACK PATRICIA M. Secretary 6434 SHORELINE DR., ST. CLOUD, FL
MCCORMACK PATRICIA M. Treasurer 6434 SHORELINE DR., ST. CLOUD, FL
MCCORMACK Patricia M Agent 6434 SHORELINE DR., SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-14 6434 SHORELINE DRIVE, ST. CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2014-01-14 MCCORMACK, Patricia M -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 6434 SHORELINE DRIVE, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 6434 SHORELINE DR., SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291199 TERMINATED 1000000710829 OSCEOLA 2016-04-18 2026-05-09 $ 724.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State