Search icon

MCNALLY SERVICES, INC

Company Details

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

Agent

Name Role Address
MCNALLY WENDY J Agent 125 PULSIPHER AVE #403, COCOA BEACH, FL, 34747

President

Name Role Address
MCNALLY WENDY J President 125 Pulsipher Ave, Cocoa Beach, FL, 32931

Secretary

Name Role Address
MCNALLY WENDY J Secretary 125 Pulsipher Ave, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
MCNALLY WENDY J Treasurer 125 Pulsipher Ave, Cocoa Beach, FL, 32931

Director

Name Role Address
MCNALLY WENDY J Director 125 Pulsipher Ave, Cocoa Beach, FL, 32931

Events

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

Documents

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