Search icon

MCGREEVY'S HEATING AND AIR, INC. - Florida Company Profile

Company Details

Entity Name: MCGREEVY'S HEATING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGREEVY'S HEATING AND AIR, 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: 21 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P03000116798
FEI/EIN Number 200376550

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

Address: 720 Griswold rd, jay, FL, 32565, US
Mail Address: 720 Griswold rd, jay, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREEVY JAMES M Director 4850 BEAVER RUN, MILTON, FL, 32570
MCGREEVY JAMES R Officer 720 Griswold rd, jay, FL, 32565
MCGREEVY JAMES M Agent 720 Griswold rd, jay, FL, 32565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 MCGREEVY, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 720 Griswold rd, jay, FL 32565 -
AMENDMENT 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 720 Griswold rd, jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2021-01-19 720 Griswold rd, jay, FL 32565 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
Amendment 2023-03-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State