Search icon

MCAL CORP. - Florida Company Profile

Company Details

Entity Name: MCAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCAL CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (a year ago)
Document Number: P00000062302
FEI/EIN Number 651017714

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

Address: 11388 Okeechobee Blvd, Royal Palm Beach, FL, 33411, US
Mail Address: PO Box 1768, Maggie Valley, NC, 28751, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER WILLIAM S Director PO Box 1768, Maggie Valley, NC, 28751
Tassell David C Agent 941 N A1A, Jupiter, FL, 33477
MCALLISTER WILLIAM S President PO Box 1768, Maggie Valley, NC, 28751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 11388 Okeechobee Blvd, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-05-20 11388 Okeechobee Blvd, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-05-20 Tassell, David C -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 941 N A1A, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State