Search icon

MCGARRY CORPORATION - Florida Company Profile

Company Details

Entity Name: MCGARRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGARRY CORPORATION 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: 27 Feb 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K68629
FEI/EIN Number 000000000

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

Address: CHRISTOPHER J. RUSH, 4793 N CONGRESS AVE, LANTANA, FL, 33462
Mail Address: CHRISTOPHER J. RUSH, 4793 N CONGRESS AVE, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHL, JAMES F. Vice President 2020 SPANISH TRAIL, DELRAY BCH, FL
MCGARRY, MARTIN F. President 109 PLANTATION BLVD., LAKE WORTH, FL
MCGARRY, MARTIN F. Director 109 PLANTATION BLVD., LAKE WORTH, FL
STAHL, JAMES F. Director 2020 SPANISH TRAIL, DELRAY BCH, FL
MCGARRY, DEBRA Secretary 109 PLANTATION BLVD., LAKE WORTH, FL
MCGARRY, DEBRA Treasurer 109 PLANTATION BLVD., LAKE WORTH, FL
MCGARRY, DEBRA Director 109 PLANTATION BLVD., LAKE WORTH, FL
RUSH, CHRISTOPHER J. Agent 4793 N CONGRESS AVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State