Search icon

MCLENNAN ASPHALT, INC. - Florida Company Profile

Company Details

Entity Name: MCLENNAN ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLENNAN ASPHALT, 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: 25 Feb 2004 (21 years ago)
Document Number: P04000036152
FEI/EIN Number 200771962

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

Address: 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
Mail Address: 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENNAN ROBERT J President 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
HOGAN-MCLENNAN SUSAN C Secretary 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
MCLENNAN MICHAEL P Vice President 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
Harmon Brandy Addi 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
HOGAN-MCLENNAN SUSAN C Agent 6501 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-28 HOGAN-MCLENNAN, SUSAN C -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6501 CIRCLE BLVD., NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State