Search icon

MCNALLY'S NEIGHBORHOOD GRILL, INC. - Florida Company Profile

Company Details

Entity Name: MCNALLY'S NEIGHBORHOOD GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNALLY'S NEIGHBORHOOD GRILL, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P02000018855
FEI/EIN Number 010632882

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

Address: 11150 4TH ST. N., SAINT PETERSBURG, FL, 33716, US
Mail Address: 11150 4TH ST. N, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY CHRIS President 11150 4TH ST. N., SAINT PETERSBURG, FL, 33713
MCNALLY CHRIS Agent 11150 4TH ST. N., SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 11150 4TH ST. N., 4501, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-03-03 11150 4TH ST. N., 4501, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 11150 4TH ST. N., 4501, SAINT PETERSBURG, FL 33716 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State