Search icon

CAREY, MCANALLY & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAREY, MCANALLY & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREY, MCANALLY & COMPANY, 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: 30 Mar 1988 (37 years ago)
Date of dissolution: 18 Nov 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 1997 (27 years ago)
Document Number: M74543
FEI/EIN Number 592880425

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

Address: 1819 MAIN ST, #800, SARASOTA, FL, 34236, US
Mail Address: 1819 MAIN ST, #800, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCKERY CELESTE D. Chief Executive Officer 1819 MAIN ST, SARASOTA, FL
FEDDER DARRIN President 1819 MAIN ST, SARASOTA, FL
DOCKERY , CELESTE D. Agent 314 RINGLING POINT DRIVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 1819 MAIN ST, #800, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1997-05-13 1819 MAIN ST, #800, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 314 RINGLING POINT DRIVE, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 1992-04-02 DOCKERY , CELESTE D. -

Documents

Name Date
Voluntary Dissolution 1997-11-18
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State