Search icon

MCCARTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MCCARTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N94000006083
FEI/EIN Number 593315956

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

Address: 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL, 32080
Mail Address: 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY DORAN C President 116 VILLAGE DEL LAGO LANE, ST AUGUSTINE, FL, 32080
MCCARTY DORAN C Director 116 VILLAGE DEL LAGO LANE, ST AUGUSTINE, FL, 32080
ROWE ITHENIA Director 11606 SUMMER HAVEN BLVD N, JACKSONVILLE, FL, 32258
MCCARTY LESLIE B Director 10 ARONIA LN, NOVATO, CA, 94945
MCCARTY DORAN C Agent 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL, 32080
MCCARTY LESLIE B Vice President 10 ARONIA LN, NOVATO, CA, 94945
ROWE RON Director 11606 SUMMER HAVEN BLVD N, JACKSONVILLE, FL, 32258
MOORE RON Secretary 5 GRANDVIEW RD, ST AUGUSTINE, FL, 32080
MOORE RON Director 5 GRANDVIEW RD, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2002-03-20 116 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FL 32080 -
AMENDMENT 1996-02-12 - -
AMENDMENT 1995-11-06 - -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State