Search icon

MCCURDY-MITCHELL SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MCCURDY-MITCHELL SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCURDY-MITCHELL SUPPLY COMPANY, 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: 04 Sep 1984 (41 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: H19314
FEI/EIN Number 592476500

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

Address: 1000 NORTH STATE MARKET ROAD, PAHOKEE, FL, 33476
Mail Address: 1000 NORTH STATE MARKET ROAD, PAHOKEE, FL, 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTY, ROBERT H. Vice President 1801 EAST MEMORIAL BLVD., LAKELAND, FL
BRITAIN, L.H. Treasurer 1801 EAST MEMORIAL BLVD., LAKELAND, FL
WHITEHURST, ROY O. JR. President 1801 EAST MEMORIAL BLVD., LAKELAND, FL
R. JAMES ROBBINS, JR. Agent 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 336020000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-04-10 R. JAMES ROBBINS, JR, . -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State