Entity Name: | MCM DRYWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCM DRYWALL 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: | 19 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2004 (21 years ago) |
Document Number: | P04000032903 |
FEI/EIN Number |
320110964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18609 Geraci Rd, Lutz, FL, 33548, US |
Mail Address: | 18609 Geraci Rd, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEE MARK C | President | 18609 Geraci Rd, Lutz, FL, 33548 |
MCGEE MARK C | Treasurer | 18609 Geraci Rd, Lutz, FL, 33548 |
MCGEE MARK CLIFTON | Agent | 18609 Geraci Rd, Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 18609 Geraci Rd, Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 18609 Geraci Rd, Lutz, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 18609 Geraci Rd, Lutz, FL 33548 | - |
AMENDMENT | 2004-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State