Search icon

MCSTRICK'S, INC. - Florida Company Profile

Company Details

Entity Name: MCSTRICK'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCSTRICK'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K08171
FEI/EIN Number 592865207

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

Address: 124 MASSACHUSETTS, PENSACOLA, FL, 32506, US
Mail Address: 701 BAY CLIFF BREEZE, GULF BREEZE, FL, 32561, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND ROY CORBETT President 701 BAY CLIFFS DR., GULF BREEZE, FL, 32561
STRICKLAND ROY CORBETT Secretary 701 BAY CLIFFS DR., GULF BREEZE, FL, 32561
STRICKLAND ROY CORBETT Director 701 BAY CLIFFS DR., GULF BREEZE, FL, 32561
STRICKLAND ROY CORBETT Agent 701 BAY CLIFFS DR., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 124 MASSACHUSETTS, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2002-04-10 124 MASSACHUSETTS, PENSACOLA, FL 32506 -
REINSTATEMENT 1998-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-02 701 BAY CLIFFS DR., GULF BREEZE, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000110428 TERMINATED 1000000081983 6338 1444 2008-06-10 2029-01-22 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000215690 ACTIVE 1000000081980 6338 1445 2008-06-10 2028-07-02 $ 9,203.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000348408 ACTIVE 1000000081983 6338 1444 2008-06-10 2029-01-28 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000055670 ACTIVE 1000000038957 ESCAMBIA 2006-12-19 2030-02-14 $ 190,394.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000013899 ACTIVE 1000000038956 6052 796 2006-12-19 2027-01-17 $ 13,535.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-22
REINSTATEMENT 1998-09-02
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State