Search icon

MCCORMICK AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: MCCORMICK AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMICK AUTO BODY, 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: 06 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000119036
FEI/EIN Number 651161885

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

Address: 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK PAUL F President 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
MCCORMICK PAUL F Treasurer 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
MCCORMICK PAUL F Director 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
MCCORMICK KARYN Vice President 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
MCCORMICK KARYN Secretary 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
MCCORMICK KARYN Director 1198 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
BANKSTON JEFFREY R Agent 2215 SOUTH THIRD STREET SUITE 101, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-08
Domestic Profit 2002-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State