Search icon

JIM MCNEIL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JIM MCNEIL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM MCNEIL CONSTRUCTION, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P03000143021
FEI/EIN Number 200578120

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

Address: 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777
Mail Address: 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL JAMES K President 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777
MCNEIL JAMES K Secretary 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777
MCNEIL JAMES K Director 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777
MCNEIL JAMES K Agent 8196 FLAMEVINE AVE NO, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2011-03-18 MCNEIL, JAMES KSR -
AMENDMENT AND NAME CHANGE 2004-07-01 JIM MCNEIL CONSTRUCTION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State