Search icon

MCCLAIN AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MCCLAIN AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCLAIN AUTO SALES, 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: 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: 29 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: H32000
FEI/EIN Number 592509058

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

Address: 6606 BEACH BLVD., JACKSONVILLE, FL, 32216
Mail Address: 6606 BEACH BLVD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN BROOK E President 6606 BEACH BLVD, JACKSONVILLE, FL
MCCLAIN GLORIA Secretary 6606 BEACH BLVD, JACKSONVILLE, FL, 32216
MCCLAIN GLORIA R Agent 13050 FIDDLERS CREEK RD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-25 MCCLAIN, GLORIA R -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 13050 FIDDLERS CREEK RD, JACKSONVILLE, FL 32224 -
NAME CHANGE AMENDMENT 1985-02-25 MCCLAIN AUTO SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State