Search icon

MCARDLE GROUP AMERICAN LAND, INC.

Company Details

Entity Name: MCARDLE GROUP AMERICAN LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 2002 (22 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: P02000102499
FEI/EIN Number 80-0078503
Address: 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917
Mail Address: 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DEVANEY, DON Agent 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917

Vice Chairman

Name Role Address
MCARDLE, JAMES L Vice Chairman 6064 Eagle Watch Court., NORTH FORT MYERS, FL 33917

TREASURER

Name Role Address
Devaney, Don TREASURER 6064 Eagle Watch Ct, Marsh Pointe North Fort Myers, FL 33917

President

Name Role Address
DEVANEY, DON F President 6064 EAGLE WATCH COURT, NORTH FORT MYERS, FL 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2022-03-10 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 6064 Eagle Watch Ct, Marsh Pointe, North Fort Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 DEVANEY, DON No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State