Search icon

MCNAB & MCNAB ENTERPRISES PB, INC.

Company Details

Entity Name: MCNAB & MCNAB ENTERPRISES PB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: P00000060048
FEI/EIN Number 59-3654720
Mail Address: P.O. BOX 459, PALATKA, FL 32178
Address: 1020 MALABAR ROAD S E, PALM BAY, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAB, JAMES M, Jr. Agent 285 Stewart Dr, MERRITT ISLAND, FL 32952

President

Name Role Address
MCNAB, JAMES M, Jr. President 285 Stewart Dr, Merritt Island, FL 32952

Secretary

Name Role Address
MCNAB, JAMES M Secretary 20 Rue Grande Mer, PALM COAST, FL 32137

Director

Name Role Address
HAMMOND, WADE Director 2175 Rockledge Drive, Rockledge, FL 32955
STAGLIANO, JOE Director 1739 Rockledge Dr, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
STANTON, MARK P Treasurer 1305 ST JOHNS AVENUE, PALATKA, FL 31777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 285 Stewart Dr, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 MCNAB, JAMES M, Jr. No data
CHANGE OF MAILING ADDRESS 2007-04-21 1020 MALABAR ROAD S E, PALM BAY, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-31 1020 MALABAR ROAD S E, PALM BAY, FL 32907 No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State