Entity Name: | MCCLOUD ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCLOUD ENTERPRISE 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: | 29 Aug 2003 (22 years ago) |
Document Number: | P03000097811 |
FEI/EIN Number |
113717830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 955 MAGNOLIA AVE., DAYTONA BCH, FL, 32114 |
Mail Address: | 955 MAGNOLIA AVE., DAYTONA BCH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOUD RAYFIELD | President | 955 MAGNOLIA AVE., DAYTONA BCH, FL, 32114 |
PAXTON JOHNNIE | Vice President | 421 LOCKHART ST, DAYTONA BEACH, FL, 32114 |
MADDOX CHARLIE | Treasurer | 1034 BRKSHIRIE ROAD, DAYTONA BCH, FL, 32117 |
LOVELESS LESTER P | Agent | 3769 LONG GROVE LANE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-06-10 | LOVELESS, LESTER P | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-10 | 3769 LONG GROVE LANE, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State