Search icon

MCCARTY MARKETING INC. - Florida Company Profile

Company Details

Entity Name: MCCARTY MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCARTY MARKETING 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000060278
FEI/EIN Number 202739952

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

Address: 2 NORTH TAMIAMI TRAIL STE. 306, SARASOTA, FL, 34236, UN
Mail Address: 2 NORTH TAMIAMI TRAIL STE. 306, SARASOTA, FL, 34236, UN
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY KALEB President 2 NORTH TAMIAMI TRAIL STE. 306, SARASOTA, 34236
MCCARTY KALEB Agent 2 NORTH TAMIAMI TRAIL STE 306, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2 NORTH TAMIAMI TRAIL STE. 306, SARASOTA, FL 34236 UN -
CHANGE OF MAILING ADDRESS 2014-03-06 2 NORTH TAMIAMI TRAIL STE. 306, SARASOTA, FL 34236 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2 NORTH TAMIAMI TRAIL STE 306, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
Reg. Agent Change 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State