Entity Name: | JOHN MCNALLY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN MCNALLY PLUMBING, 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: | 18 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 1995 (30 years ago) |
Document Number: | J73278 |
FEI/EIN Number |
59-2817594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8877 BEACON HILL AVE., MT. DORA, FL, 32757, US |
Mail Address: | 8877 BEACON HILL AVE., MT. DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNALLY, JOHN F. | President | 8877 BEACON HILL AVE., MT. DORA, FL, 32757 |
MCNALLY, JOHN F. | Agent | 8877 BEACON HILL AVE., MT. DORA, FL, 32757 |
McNally Carol LSecreta | Secretary | 8877 Beacon Hill Ave., Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 8877 BEACON HILL AVE., MT. DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 8877 BEACON HILL AVE., MT. DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | MCNALLY, JOHN F. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 8877 BEACON HILL AVE., MT. DORA, FL 32757 | - |
REINSTATEMENT | 1995-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000838935 | LAPSED | 2010CA003024 | LAKE COUNTY CIRCUIT COURT | 2010-08-09 | 2015-08-11 | $39,830.49 | R.H. DONNELLEY, INC., 3300 SW 34TH AVE, SUITE 103, OCALA, FL 34474 |
J09000049139 | TERMINATED | 007119283 | 3607 1113 | 2008-04-07 | 2029-01-22 | $ 16.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000289107 | TERMINATED | 007119283 | 3607 1113 | 2008-04-07 | 2029-01-28 | $ 16.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State