Entity Name: | MCNALLY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | P04000096270 |
FEI/EIN Number | 020725277 |
Address: | 125 PULSIPHER AVE #403, COCOA BEACH, FL, 32931 |
Mail Address: | 125 PULSIPHER AVE #403, COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNALLY WENDY J | Agent | 125 PULSIPHER AVE #403, COCOA BEACH, FL, 34747 |
Name | Role | Address |
---|---|---|
MCNALLY WENDY J | President | 125 Pulsipher Ave, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
MCNALLY WENDY J | Secretary | 125 Pulsipher Ave, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
MCNALLY WENDY J | Treasurer | 125 Pulsipher Ave, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
MCNALLY WENDY J | Director | 125 Pulsipher Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-09-12 | 125 PULSIPHER AVE #403, COCOA BEACH, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2014-09-12 | 125 PULSIPHER AVE #403, COCOA BEACH, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 125 PULSIPHER AVE #403, COCOA BEACH, FL 34747 | No data |
NAME CHANGE AMENDMENT | 2010-10-25 | MCNALLY SERVICES, INC | No data |
AMENDMENT | 2009-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-04 | MCNALLY, WENDY J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-03 |
AMENDED ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State