Search icon

MCCREA PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: MCCREA PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCREA PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000018183
FEI/EIN Number 202282616

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

Address: 121 SACKETT RD., DEBARY, FL, 32713, US
Mail Address: 121 SACKETT RD., DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREA JEREMY D President 121 SACKETT RD., DEBARY, FL, 32713
MCCREA DAWN E Vice President 121 SACKETT RD., DEBARY, FL, 32713
MCCREA DAWN E Agent 121 SACKETT RD., FLORIDA, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 121 SACKETT RD., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2011-04-26 121 SACKETT RD., DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 121 SACKETT RD., DEBARY, FLORIDA, FL 32713 -
REGISTERED AGENT NAME CHANGED 2009-04-11 MCCREA, DAWN E -
CANCEL ADM DISS/REV 2009-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-04-11
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State