Search icon

JOHN MCCORMICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MCCORMICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MCCORMICK 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: 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000123897
FEI/EIN Number 412067781

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

Address: 110 SE 2ND AVE, CRYSTAL RIVER, FL, 34429
Mail Address: 110 SE 2ND AVE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK JOHN President 110 SE 2ND AVE, CRYSTAL RIVER, FL, 34429
MCCORMICK JOHN Agent 110 SE 2ND AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 110 SE 2ND AVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 110 SE 2ND AVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2007-04-02 110 SE 2ND AVE, CRYSTAL RIVER, FL 34429 -
NAME CHANGE AMENDMENT 2006-03-14 JOHN MCCORMICK ENTERPRISES, INC. -
REINSTATEMENT 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-09-12 MCCORMICK, JOHN -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-02
Name Change 2006-03-14
REINSTATEMENT 2006-01-31
ANNUAL REPORT 2004-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State