Entity Name: | MCARDLE TIMBER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000051464 |
FEI/EIN Number | 593722155 |
Mail Address: | 5206 Station Way, SARASOTA, FL, 34233, US |
Address: | 104 First Avenue, Brewton, AL, 36426, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS GARY P | Agent | 5206 Station Way, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
MCARDLE SEAMUS P | President | 5206 Station Way, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
HARRIS GARY P | Secretary | 5206 Station Way, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
MCARDLE PAUL | Vice President | 5206 Station Way, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000062311 | CASHEL BEAMS AND FLOORING | ACTIVE | 2022-05-18 | 2027-12-31 | No data | 5206 STATION WAY, SARASOTA, FL, 34233 |
G14000091591 | CASHEL BEAMS & FLOORING | EXPIRED | 2014-09-08 | 2019-12-31 | No data | 5654 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 104 First Avenue, Brewton, AL 36426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 5206 Station Way, SARASOTA, FL 34233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 104 First Avenue, Brewton, AL 36426 | No data |
REGISTERED AGENT NAME CHANGED | 2007-11-06 | HARRIS, GARY P | No data |
CANCEL ADM DISS/REV | 2007-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State