Search icon

MCNULTY & SONS INC - Florida Company Profile

Company Details

Entity Name: MCNULTY & SONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNULTY & SONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000141502
FEI/EIN Number 650530847

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

Address: 349 leawood cir., NAPLES, FL, 34104, US
Mail Address: 349 leawood cir., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY KENNETH R President 349 leawood cir., NAPLES, FL, 34104
JOHN DYEHOUSE K Vice President 4530 BOTANICAL PLACE CIRCLE #404, NAPLES, FL, 34112
MCNULTY KENNETH R Agent 349 leawood cir., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 349 leawood cir., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-04-24 349 leawood cir., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 349 leawood cir., NAPLES, FL 34104 -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-25 MCNULTY, KENNETH R -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State