Search icon

MCNALLY ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: MCNALLY ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNALLY ELECTRONICS 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: 15 Sep 2003 (22 years ago)
Document Number: P03000101038
FEI/EIN Number 200220689

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

Address: 39520 AVIATION AVE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 39520 AVIATION AVE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEICHMAN DAVID P Chief Executive Officer 30841 Deer Run, DADE CITY, FL, 33523
TEICHMAN DAVID P Agent 30841 Deer Run, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098714 MCNALLY EXPIRED 2015-09-25 2020-12-31 - 39520 AVIATION AVE., ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 30841 Deer Run, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 39520 AVIATION AVE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2010-01-07 39520 AVIATION AVE, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2010-01-07 TEICHMAN, DAVID P -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State