Entity Name: | MCINTYRE CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (15 years ago) |
Document Number: | L06000036977 |
FEI/EIN Number | 760832634 |
Address: | 4700 140th Ave N., Clearwater, FL, 33762, US |
Mail Address: | 4700 140th Ave N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE CONSTRUCTION SERVICES 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 760832634 | 2024-05-29 | MCINTYRE CONSTRUCTION SERVICES | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | RUSSELL MCINTYRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-06-01 |
Business code | 812990 |
Sponsor’s telephone number | 7279355445 |
Plan sponsor’s address | 4700 140TH AVE N - STE 102, CLEARWATER, FL, 337623847 |
Signature of
Role | Plan administrator |
Date | 2023-03-30 |
Name of individual signing | RUSSELL MCINTYRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MCINTRYE RUSSELL | Agent | 3115 S. Canal Dr., PALM HARBOR, FL, 34684 |
Name | Role | Address |
---|---|---|
MCINTYRE RUSSELL | Managing Member | 3115 S. Canal Dr., PALM HARBOR, FL, 34684 |
MCINTYRE MAUREEN | Managing Member | 3115 S. Canal Dr., PALM HARBOR, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100959 | MCS PRO | ACTIVE | 2010-11-03 | 2025-12-31 | No data | 4700 140TH AVE N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 4700 140th Ave N., Ste 102, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 4700 140th Ave N., Ste 102, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 3115 S. Canal Dr., PALM HARBOR, FL 34684 | No data |
CANCEL ADM DISS/REV | 2009-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State