Entity Name: | MCCABE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCABE ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | P02000111287 |
FEI/EIN Number |
542071996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3345 Balboa Circle East, NAPLES, FL, 34105, US |
Mail Address: | 3345 Balboa Circle East, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCABE Edward P | President | 3345 Balboa Circle E., Naples, FL, 34105 |
MCCABE Edward P | Director | 3345 Balboa Circle E., Naples, FL, 34105 |
Edward P McCabe Jr. | Agent | 3345 Balboa Circle E., Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 3345 Balboa Circle East, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 3345 Balboa Circle East, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 3345 Balboa Circle E., Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Edward P McCabe Jr. | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State