Search icon

MCNEILL AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: MCNEILL AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNEILL AUTOMOTIVE, 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: 08 May 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J13340
FEI/EIN Number 592677883

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

Address: 1655 LEE RD, CLEARWATER, FL, 33765, US
Mail Address: 1655 LEE RD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHLING ROSS RANDAL Agent 1655 LEE RD, CLEARWATER, FL, 33765
WEHLING, ROSS RANDAL President 1655 LEE RD, CLEARWATER, FL, 33765
WEHLING, ROSS RANDAL Treasurer 1655 LEE RD, CLEARWATER, FL, 33765
MCNEILL, BARBARA K. Vice President 1655 LEE RD, CLEARWATER, FL, 33765
MCNEILL, BARBARA K. Secretary 1655 LEE RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1655 LEE RD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-04-27 1655 LEE RD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1655 LEE RD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2007-03-15 WEHLING, ROSS RANDAL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000041001 LAPSED 09-2629-CI-08 CIRCUIT COURT PINELLAS COUNTY 2010-02-04 2015-02-10 $349033.26 COLEEN A KREEB TSTEE, 595 GEORGE STREET NORTH, TARPON SPRINGS, FL 34688
J02000322085 LAPSED 2001-SP12-3947 10TH JUDICIAL POLK COUNTY 2002-06-27 2007-08-14 $5,115.00 CANNON AUTOMOTIVE GROUP, INC., 5210 SOUTH FLORIDA AVE, LAKELAND FL 33813

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State