Search icon

MCCABE'S FLEET MAINTENANCE, INC.

Company Details

Entity Name: MCCABE'S FLEET MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 1996 (29 years ago)
Document Number: H81781
FEI/EIN Number 59-2584286
Address: 3510 OLD METRO PARKWAY, FT MYERS, FL 33916
Mail Address: 3510 OLD METRO PARKWAY, FT MYERS, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCABE'S FLEET MAINTENANCE 401(K) PLAN 2023 592584286 2024-07-22 MCCABE'S FLEET MAINTENANCE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 2393347818
Plan sponsor’s address 3510 OLD METRO PKWY, FORT MYERS, FL, 33916

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCABE, JAMES B Agent 3510 Old Metro Parkway, Fort Myers, FL 33916

Director

Name Role Address
McCabe, James B Director 11751 Isle Of Palms Dr, Fort Myers Beach, FL 33931

President

Name Role Address
McCabe, James B President 11751 Isle Of Palms Dr, Fort Myers Beach, FL 33931

Vice President

Name Role Address
MCCABE, JAMES B, JR Vice President 15979 CANDLE DR, FORT MYERS, FL 33908

Secretary

Name Role Address
Passamondi, melia Secretary 15886 SHAMROCK DR, Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3510 Old Metro Parkway, Fort Myers, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 3510 OLD METRO PARKWAY, FT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2015-03-20 3510 OLD METRO PARKWAY, FT MYERS, FL 33916 No data
NAME CHANGE AMENDMENT 1996-01-19 MCCABE'S FLEET MAINTENANCE, INC. No data
REGISTERED AGENT NAME CHANGED 1993-05-14 MCCABE, JAMES B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000747674 LAPSED 13-CA-001105 LEE COUNTY CIRCUIT COURT 2014-05-02 2019-06-18 $332,678.02 WELLS FARGO BANK, N.A., 90 SOUTH SEVENTH STREET, 3RD FLOOR, WELLS FARGO CENTER, MINNEAPOLIS, MN 55402
J13000375569 LAPSED 1000000402438 MIAMI-DADE 2013-01-25 2023-02-13 $ 1,757.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State