Search icon

THE MCDOWELL-MORGAN CORPORATION

Company Details

Entity Name: THE MCDOWELL-MORGAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000008353
FEI/EIN Number 593619956
Address: 3150 S.E. Highway 42, Summerfield, FL, 34491, US
Mail Address: 3150 S.E. Highway 42, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOWELL DODD Agent 3150 S.E. Highway 42, Summerfield, FL, 34491

President

Name Role Address
MCDOWELL DODD President 3150 S.E. Highway 42, Summerfield, FL, 34491

Director

Name Role Address
MCDOWELL DODD Director 3150 S.E. Highway 42, Summerfield, FL, 34491
MCDOWELL JILL Director 3150 S.E. Highway 42, Summerfield, FL, 34491

Secretary

Name Role Address
MCDOWELL JILL Secretary 3150 S.E. Highway 42, Summerfield, FL, 34491

Treasurer

Name Role Address
MCDOWELL JILL Treasurer 3150 S.E. Highway 42, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044383 BROOK'S HALLMARK EXPIRED 2015-05-04 2020-12-31 No data 1121 CANAL STREET, THE VILLAGES, FL, 32162
G10000000498 MORGAN'S HALLMARK EXPIRED 2010-01-04 2015-12-31 No data 1002 BICHARA BOULEVARD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3150 S.E. Highway 42, Summerfield, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3150 S.E. Highway 42, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2014-04-28 3150 S.E. Highway 42, Summerfield, FL 34491 No data

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State