Search icon

MCCRARY'S PLUMBING OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: MCCRARY'S PLUMBING OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCRARY'S PLUMBING OF ST. AUGUSTINE, 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: 23 Sep 2004 (21 years ago)
Document Number: P04000133593
FEI/EIN Number 202060100

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

Address: 1600 CR 13A N, St Augustine, FL, 32092, US
Mail Address: POB 1340, ST AUGUSTINE, FL, 32085
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRARY FRANKLIN W President 1600 CR 13A N, ST AUGUSTINE, FL, 32092
MCCRARY FRANKLIN W Director 1600 CR 13A N, ST AUGUSTINE, FL, 32092
COOKE MCCRARY CAROL Agent 1600 CR 13A N, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-24 1600 CR 13A N, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2023-08-24 COOKE MCCRARY, CAROL -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1600 CR 13A N, St Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
Reg. Agent Change 2023-08-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State