Search icon

MCFINN GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: MCFINN GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCFINN GENERAL CONTRACTORS 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 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000080681
FEI/EIN Number 202941621

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

Address: 10349 PRESTON RD, BROOKSVILLE, FL, 34601
Mail Address: 10349 PRESTON RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN BUDDY C President 10349 PRESTON RD, BROOKSVILLE, FL, 34601
FINNELL PHILLIP Vice President 10349 PRESTON RD, BROOKSVILLE, FL, 34601
FINNELL CHRISTINA Secretary 10349 PRESTON RD, BROOKSVILLE, FL, 34601
Finnell Phillip A Agent 10349 PRESTON RD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900506 F & M RENTALS EXPIRED 2008-02-12 2013-12-31 - 30 NORTH RING AVENUE, SUITE 300, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 Finnell, Phillip A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 10349 PRESTON RD, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2013-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 10349 PRESTON RD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2013-08-22 10349 PRESTON RD, BROOKSVILLE, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000065676 ACTIVE 2021-CA-22 HERNANDO CIRCUIT COURT 2021-01-13 2026-02-12 $56,841.10 FUNDATION GROUP LLC, 11501 SUNSET HILLS ROAD # 100, RESTON, VA 20190

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-01-06
REINSTATEMENT 2013-08-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State