Search icon

MCCARTHY BUILDERS, INC.

Company Details

Entity Name: MCCARTHY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1989 (35 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L17457
FEI/EIN Number 59-2975753
Address: 114 PONCE DELEON CIRCE, PONCE INLET, FL 32127
Mail Address: 114 PONCE DELEON CIRCLE, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, SCOTT J Agent 114 PONCE DELEON CIRCLE, PONCE INLET, FL 32127

President

Name Role Address
MCCARTHY, SCOTT J President 114 PONCE DELEON CIRCLE, PONCE INLET, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035854 MCCARTHY BUILDING COLLABORATIVE EXPIRED 2018-03-16 2023-12-31 No data 114 PONCE DE LEON CIRCLE, PONCE INLET, FL, 32127
G12000082360 MCCARTHY BUILDING COLLABORATIVE EXPIRED 2012-08-20 2017-12-31 No data 3168 S. PENINSULA DR., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 114 PONCE DELEON CIRCE, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2014-04-28 114 PONCE DELEON CIRCE, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 114 PONCE DELEON CIRCLE, PONCE INLET, FL 32127 No data
CANCEL ADM DISS/REV 2009-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-28 MCCARTHY, SCOTT J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000615604 LAPSED 2010-31587-CICI 7TH CIRCUIT-VOLUSIA COUNTY 2011-06-14 2016-09-28 $79,610.43 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA GA 30308
J10001108999 TERMINATED 2010-31587-CICI 7TH CIRCUIT/VOLUSIA COUNTY 2010-11-03 2015-12-10 $452,950.05 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA GA 30308

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State