Search icon

R.E. MCMAHON, INC.

Company Details

Entity Name: R.E. MCMAHON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000063268
FEI/EIN Number 582673510
Address: 8500 PENZANCE BLVD., FT. MYERS, FL, 33912
Mail Address: 8500 PENZANCE BLVD., FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCMAHON SHELLY Agent 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

President

Name Role Address
MCMAHON ROBERT E President 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

Director

Name Role Address
MCMAHON ROBERT E Director 8500 PENZANCE BLVD., FT. MYERS, FL, 33912
MCMAHON SHELLY Director 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

Secretary

Name Role Address
MCMAHON SHELLY Secretary 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

Treasurer

Name Role Address
MCMAHON SHELLY Treasurer 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

Vice President

Name Role Address
MCMAHON ROBERT E Vice President 8500 PENZANCE BLVD., FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-20 MCMAHON, SHELLY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State