Entity Name: | ALLEN MCLAIN IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN MCLAIN IRRIGATION, 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: | 09 Oct 2003 (22 years ago) |
Document Number: | P03000113547 |
FEI/EIN Number |
061711842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7551 SW 79TH ST, OCALA, FL, 34476 |
Mail Address: | 7551 SW 79TH ST, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAIN ALLEN | President | 7551 SW 79TH ST, OCALA, FL, 34476 |
MCLAIN ALLEN | Director | 7551 SW 79TH ST, OCALA, FL, 34476 |
MCLAIN CHERYL | Vice President | 7551 SW 79TH ST, OCALA, FL, 34476 |
MCLAIN CHERYL | Director | 7551 SW 79TH ST, OCALA, FL, 34476 |
MCLAIN CHERYL E | Agent | 7551 SW 79TH ST., OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-04-14 | MCLAIN, CHERYL E | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-14 | 7551 SW 79TH ST., OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State