Search icon

MCINNIS CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: MCINNIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 1983 (41 years ago)
Branch of: MCINNIS CORPORATION, ALABAMA (Company Number 000-114-082)
Date of dissolution: 19 Sep 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Sep 2001 (24 years ago)
Document Number: P00152
FEI/EIN Number 630590869

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

Address: 1120 PARKER ST, P.O. DRAWER 9423, MONTGOMERY, AL, 36108-0423, US
Mail Address: 1120 PARKER ST, P.O. DRAWER 9423, MONTGOMERY, AL, 36108-2314
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
MCINNIS CHARLES R Vice President 1120 PARKER ST., MONTGOMERY, AL, 36108
MCINNIS, JOHN M. JR. Director 1120 PARKER ST., MONTGOMERY, AL
MCINNIS, TIMOTHY N President 1120 PARKER ST, MONTGOMERY, AL, 36108
MCINNIS, JOHN M. JR. Vice President 1120 PARKER ST., MONTGOMERY, AL
SPENCER MORGAN INC. Secretary -
SPENCER MORGAN INC. Treasurer -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-21 1120 PARKER ST, P.O. DRAWER 9423, MONTGOMERY, AL 36108-0423 -
CHANGE OF MAILING ADDRESS 1992-03-10 1120 PARKER ST, P.O. DRAWER 9423, MONTGOMERY, AL 36108-0423 -
NAME CHANGE AMENDMENT 1991-03-04 MCINNIS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000203613 TERMINATED 1000000431738 LEON 2013-01-16 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2001-09-19
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State