Search icon

WAYNE T MCMULLEN CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: WAYNE T MCMULLEN CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE T MCMULLEN 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: 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: 10 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: P04000076788
FEI/EIN Number 510508726

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

Address: 15593, COPRA LN, FORT MYERS, FL, 33908, US
Mail Address: 15593, COPRA LN, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN WAYNE T President 15593, FORT MYERS, FL, 33908
MCMULLEN WAYNE T Agent 15593, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 15593, COPRA LN, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 15593, COPRA LN, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2019-08-01 15593, COPRA LN, FORT MYERS, FL 33908 -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-06-04 MCMULLEN, WAYNE T -
CANCEL ADM DISS/REV 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State