Search icon

MCCROSSIN INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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