Search icon

360 MCNAB GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: 360 MCNAB GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 MCNAB GRILLE, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000036504
FEI/EIN Number 202454657

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

Address: 360 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060
Mail Address: 360 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEALON KERRY President 360 E MCNAB RD, POMPANO BEACH, FL, 33060
BIRD TIMOTHY Vice President 3250 10TH ST N #A-4, NAPLES, FL, 34103
ELDRIDGE RICHARD B Secretary P.O.BOX 291283, FT LAUDERDALE, FL, 33329
PLUCINSKY KENNETH J Treasurer 9321 NORTH NEW RIVER CANAL ROAD, PLANTATION, FL, 33324
NEALON KERRY Agent 360 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-30 360 EAST MCNAB ROAD, POMPANO BEACH, FL 33060 -
AMENDMENT 2007-07-11 - -
REGISTERED AGENT NAME CHANGED 2007-07-03 NEALON, KERRY -

Documents

Name Date
DEBIT MEMO 2007-09-17
ANNUAL REPORT 2007-07-30
Amendment 2007-07-11
Reg. Agent Change 2007-07-03
Reg. Agent Resignation 2007-07-03
Merger 2007-07-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State