Search icon

MCCORMACK FLEA MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MCCORMACK FLEA MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMACK FLEA MARKET, 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: 01 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J21958
FEI/EIN Number 592694591

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

Address: 316 NW 11 AVE., P. O. BOX 1970, CHIEFLAND, FL, 32626
Mail Address: 316 NW 11 AVE, P. O. BOX 1970, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK,JACK President 725 N.E. 4TH AVE., CHIEFLAND, FL
MCCORMACK,JACK Director 725 N.E. 4TH AVE., CHIEFLAND, FL
MCCORMACK,JACK Secretary 725 N.E. 4TH AVE., CHIEFLAND, FL
MCCORMACK, JACK Agent 725 N.E. 4TH AVE., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1993-05-01 316 NW 11 AVE., P. O. BOX 1970, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-31 316 NW 11 AVE., P. O. BOX 1970, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State