Search icon

MCCULLAGH AND SCOTT, INC.

Company Details

Entity Name: MCCULLAGH AND SCOTT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1987 (38 years ago)
Document Number: J54218
FEI/EIN Number 59-2766238
Address: 11966 Boyette Road, Riverview, FL 33569
Mail Address: 11966 Boyette Road, Riverview, FL 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCULLAGH AND SCOTT RETIREMENT TRUST 2023 592766238 2024-07-22 MCCULLAGH AND SCOTT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541600
Sponsor’s telephone number 8133448603
Plan sponsor’s address 11966 BOYETTE ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
MCCULLAGH AND SCOTT RETIREMENT TRUST 2022 592766238 2023-07-03 MCCULLAGH AND SCOTT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541600
Sponsor’s telephone number 8133448603
Plan sponsor’s address 11966 BOYETTE ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lennon, David J Agent 9509 Glenpointe Dr, Riverview, FL 33569

President

Name Role Address
LENNON, DAVID J President 9509 Glenpointe Dr, Riverview, FL 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Lennon, David J No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9509 Glenpointe Dr, Riverview, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 11966 Boyette Road, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2018-01-17 11966 Boyette Road, Riverview, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State