Search icon

W.H. MCCOMB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W.H. MCCOMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1987 (38 years ago)
Date of dissolution: 01 Feb 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (3 years ago)
Document Number: J61972
FEI/EIN Number 310963411
Address: 9360 Listow Terrace, Boynton Beach, FL, 33472, US
Mail Address: 9360 Listow Terrace, Boynton Beach, FL, 33472, US
ZIP code: 33472
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB WILLIAM CORY Officer 8370 N. MIZZEN DRIVE, BOYNTON BEACH, FL, 33472
Starling Brian Officer 1151 SW 16th Street, Boca Raton, FL, 33486
MCCOMB WILLIAM Agent 9360 LISTOW TERRACE, BOYNTON BEACH, FL, 33472
MCCOMB, WILLIAM H. JR Officer 9360 LISTOW TERRACE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031425 MCCOMB BUILDERS EXPIRED 2017-03-24 2022-12-31 - 9360 LISTOW TERRACE, BOYNTON BEACH, FL, 33472--271
G11000066515 MCCOMB CONSTRUCTION EXPIRED 2011-07-01 2016-12-31 - 9360 LISTOW TERRACE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 9360 Listow Terrace, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-07-14 9360 Listow Terrace, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 9360 LISTOW TERRACE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2001-04-26 MCCOMB, WILLIAM -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41065.00
Total Face Value Of Loan:
41065.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41065.00
Total Face Value Of Loan:
41065.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,417.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,065
Jobs Reported:
4
Initial Approval Amount:
$41,065
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,305.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,062
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State