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