Search icon

MCCORMICK INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MCCORMICK INTERNATIONAL, 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000082451
FEI/EIN Number 591825907

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

Address: 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
Mail Address: 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK Michael P Director 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
MCCORMICK MICHAEL President 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
MCCORMICK MICHAEL Secretary 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
MCCORMICK MICHAEL Treasurer 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584
MCCORMICK Micheal P Agent 2020 MCCORMICK LAKES WAY, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MCCORMICK, Micheal P -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2020 MCCORMICK LAKES WAY, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2020 MCCORMICK LAKES WAY, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415756 TERMINATED 1000000716336 HILLSBOROU 2016-07-01 2036-07-06 $ 803.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000302459 TERMINATED 1000000712294 HILLSBOROU 2016-05-03 2036-05-12 $ 7,375.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000293914 TERMINATED 1000000712295 HILLSBOROU 2016-04-29 2036-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000206681 TERMINATED 1000000441765 HILLSBOROU 2013-01-14 2033-01-23 $ 619.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000780822 TERMINATED 1000000181347 HILLSBOROU 2010-07-16 2030-07-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State