Search icon

MCCONNELL PRINTING CO., INC.

Company Details

Entity Name: MCCONNELL PRINTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1984 (41 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: H05290
FEI/EIN Number 59-2423271
Address: 809 HARRISON AVENUE, PANAMA CITY, FL 32401
Mail Address: 809 HARRISON AVENUE, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER, MARSHA K Agent 809 HARRISON AVENUE, PANAMA CITY, FL 32401

President

Name Role Address
MCCONNELL, ROBERT. L President 809 HARRISON AVE., PANAMA CITY, FL 32401

Secretary

Name Role Address
MCCONNELL, ROBERT. L Secretary 809 HARRISON AVE., PANAMA CITY, FL 32401

Director

Name Role Address
MCCONNELL, ROBERT. L Director 809 HARRISON AVE., PANAMA CITY, FL 32401

Vice President

Name Role Address
SCHNEIDER, MARSHA K Vice President 809 HARRISON AVE., PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 SCHNEIDER, MARSHA K No data
CHANGE OF MAILING ADDRESS 2000-09-15 809 HARRISON AVENUE, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 809 HARRISON AVENUE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 809 HARRISON AVENUE, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State