Search icon

MCNEAL & WHITE CONTRACTORS, INC.

Company Details

Entity Name: MCNEAL & WHITE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2004 (20 years ago)
Document Number: P04000137933
FEI/EIN Number 201709272
Address: 25440 Mardon Circle, Paisley, FL, 32767, US
Mail Address: 25440 Mardon Circle, Paisley, FL, 32767, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEAL KERMIT SMGR Agent 25440 Mardon Circle, Paisley, FL, 32767

President

Name Role Address
MCNEAL, JR. KERMIT S President 25440 Mardon Circle, Paisley, FL, 32767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153700 INSTITUTE OF ENVELOPE SCIENCE EXPIRED 2009-09-09 2014-12-31 No data 420 NORTH BOUNDARY AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 25440 Mardon Circle, Paisley, FL 32767 No data
CHANGE OF MAILING ADDRESS 2019-04-30 25440 Mardon Circle, Paisley, FL 32767 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 25440 Mardon Circle, Paisley, FL 32767 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 MCNEAL, KERMIT S, MGR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009866 LAPSED 2018CA 2391 LAKE CO 2019-08-14 2025-01-06 $112,490.00 NEAL LAWHON, 35045 TALL PALM FISH CAMP ROAD, DELAND, FLORIDA 32720
J17000098733 LAPSED 16-2016-CA-001382 CIRCUIT COURT OF DUVAL COUNTY 2017-02-09 2022-02-22 $319,719.10 FIDELITY BANK, 3490 PIEDMONT ROAD NE, SUITE 1550, ATLANTA, GA 30305
J16000625982 LAPSED 2016-CA-2416 DUVAL COUNTY, CIRCUIT COURT 2016-09-01 2021-09-22 $154,752.52 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 6550 ROOSELVELT BLVD., JACKSONVILLE, FL 32244

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State