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 |
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 |
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 | - |
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