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 |
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 | - |
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 | - | - |
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