Search icon

MCDAVID ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: MCDAVID ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDAVID ROOFING, 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: 04 Nov 1986 (38 years ago)
Document Number: J41733
FEI/EIN Number 592730988

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

Address: 2929 NW 42nd Terrace, Gainesville, FL, 32606, US
Mail Address: PO Box 357273, Gainesville, FL, 32635, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDavid Albert B President 12591 NW HWY 441, ALACHUA, FL, 32615
McDavid Albert B Director 12591 NW HWY 441, ALACHUA, FL, 32615
McDavid Christina M Secretary 12591 NW HWY 441, ALACHUA, FL, 32615
McDavid Christina M Treasurer 12591 NW HWY 441, ALACHUA, FL, 32615
McDavid Christina M Agent 12591 NW HWY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 2929 NW 42nd Terrace, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2024-10-02 2929 NW 42nd Terrace, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2019-03-18 McDavid, Christina Marie -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 12591 NW HWY 441, ALACHUA, FL 32615 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State