Search icon

MCNEILL AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: MCNEILL AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNEILL AUTO BROKERS, 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: 26 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K91880
FEI/EIN Number 592948598

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

Address: 11313 AUTUMN WIND LP, CLERMONT, FL, 34711, US
Mail Address: 11313 AUTUMN WIND LP, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL BRYAN President 11313 AUTUMN WIND LP, CLERMONT, FL, 34711
MCNEILL BRYAN Director 11313 AUTUMN WIND LP, CLERMONT, FL, 34711
MCNEILL BRYAN Agent 11313 AUTUMN WIND LP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 11313 AUTUMN WIND LP, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-05-01 11313 AUTUMN WIND LP, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 11313 AUTUMN WIND LP, CLERMONT, FL 34711 -
REINSTATEMENT 1996-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State