Search icon

MCCULLAGH & SCOTT DEVELOPMENT, INC.

Company Details

Entity Name: MCCULLAGH & SCOTT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000049139
FEI/EIN Number 020600665
Address: 1365 PROVIDENCE ROAD, BRANDON, FL, 33511
Mail Address: 1365 PROVIDENCE ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MANUEL AJr. Agent 1365 PROVIDENCE ROAD, BRANDON, FL, 33511

President

Name Role Address
SCOTT L. DAVID President 6811 SCENIC DRIVE, APOLLO BCH, FL, 33572

Director

Name Role Address
SCOTT L. DAVID Director 6811 SCENIC DRIVE, APOLLO BCH, FL, 33572
MCCULLAGH JAMES P Director 11305 LEPRECHAUN DR, RIVERVIEW, FL, 33569

Vice President

Name Role Address
MCCULLAGH JAMES P Vice President 11305 LEPRECHAUN DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-14 DIAZ, MANUEL A, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1365 PROVIDENCE ROAD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2012-02-24 1365 PROVIDENCE ROAD, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1365 PROVIDENCE ROAD, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State