Search icon

MCCROANCO, INC.

Company Details

Entity Name: MCCROANCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000099260
FEI/EIN Number 651204539
Address: 10394 NW HIGHWAY 320, MICANOPY, FL, 32667, US
Mail Address: 10394 NW HIGHWAY 320, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MCCROAN RICHARD A Agent 10394 NW HIGHWAY 320, MICANOPY, FL, 32667

President

Name Role Address
MCCROAN RICHARD A President 10394 NW HIGHWAY 320, MICANOPY, FL, 32667

Vice President

Name Role Address
MCCROAN PAMELA T Vice President 10394 NW HIGHWAY 320, MICANOPY, FL, 32667

Secretary

Name Role Address
MCCROAN ERNEST J Secretary 10394 NW HIGHWAY 320, MICANOPY, FL, 32667

Treasurer

Name Role Address
MCCROAN ERNEST J Treasurer 10394 NW HIGHWAY 320, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 10394 NW HIGHWAY 320, MICANOPY, FL 32667 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 10394 NW HIGHWAY 320, MICANOPY, FL 32667 No data
CHANGE OF MAILING ADDRESS 2007-11-09 10394 NW HIGHWAY 320, MICANOPY, FL 32667 No data
NAME CHANGE AMENDMENT 2005-08-10 MCCROANCO, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388187307 2020-04-28 0491 PPP 10394 NW Hwy 320,, Micanopy, FL, 32667
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Micanopy, ALACHUA, FL, 32667-0001
Project Congressional District FL-03
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37414.6
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State