Search icon

MCCOMAS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MCCOMAS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCOMAS PROPERTIES, 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: 07 Jan 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M09682
FEI/EIN Number 592487746

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

Address: 74637 ARROYO DR, INDIAN WELLS, CA, 92210, US
Mail Address: 74637 ARROYO DR, INDIAN WELLS, CA, 92210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS WILLIAM P President 74637 ARROYO DR, INDIAN WELLS, CA, 92210
MCCOMAS WILLIAM P Director 74637 ARROYO DR, INDIAN WELLS, CA, 92210
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-28 74637 ARROYO DR, INDIAN WELLS, CA 92210 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 74637 ARROYO DR, INDIAN WELLS, CA 92210 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-07-08 - -

Documents

Name Date
Reg. Agent Resignation 2020-01-10
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-08-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-09-30
Reinstatement 2009-12-03
ANNUAL REPORT 2008-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State