Entity Name: | MCCROSSIN INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCROSSIN INDUSTRIES, 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: | 02 May 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P00000044708 |
FEI/EIN Number |
593648591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL, 32922 |
Mail Address: | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCROSSIN STEVEN L. L | Agent | 3815 N. U.S. 1, COCOA, FL, 32922 |
MCCROSSIN STEVEN L | Director | 565 VENETIAN WAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2001-04-19 | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-19 | MCCROSSIN, STEVEN L. L | - |
AMENDMENT | 2000-09-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000130646 | TERMINATED | 1000000028303 | 42183 1993 | 2006-06-09 | 2011-06-14 | $ 3,436.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-14 |
ANNUAL REPORT | 2001-04-19 |
Amendment | 2000-09-13 |
Reg. Agent Resignation | 2000-08-25 |
Domestic Profit | 2000-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State