Search icon

JOHN MCNALLY PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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