Search icon

MC GOWAN BUILDERS, INC.

Company Details

Entity Name: MC GOWAN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2007 (18 years ago)
Document Number: P03000151773
FEI/EIN Number 202453589
Address: 6196 NW 11th Street, Sunrise, FL, 33313, US
Mail Address: 6196 NW 11th Street, Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MC GOWAN PATRICK Agent 6196 NW 11th Street, Sunrise, FL, 33313

Chief Executive Officer

Name Role Address
MC GOWAN PATRICK Chief Executive Officer 330 Seventh Avenue, New York, NY, 10001

President

Name Role Address
MCCONVILLE AIDAN President 6196 NW 11th Street, Sunrise, FL, 33313

Vice President

Name Role Address
Friel Emmet Vice President 6196 NW 11th Street, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 MCCONVILLE, AIDAN No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 6196 NW 11th Street, Sunrise, FL 33313 No data
CHANGE OF MAILING ADDRESS 2022-01-18 6196 NW 11th Street, Sunrise, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 6196 NW 11th Street, Sunrise, FL 33313 No data
REINSTATEMENT 2007-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State