Entity Name: | CLIFFORD MCCUE AND CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIFFORD MCCUE AND CONSULTANTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2006 (19 years ago) |
Document Number: | P06000007233 |
FEI/EIN Number |
020766232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12519 Roseland Road, Sebastian, FL, 32958, US |
Mail Address: | 12519 Roseland Road, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCue Clifford P | Director | 12519 Roseland Road, Sebastian, FL, 32958 |
McCue Clifford P | President | 12519 Roseland Road, Sebastian, FL, 32958 |
McCue Clifford P | Secretary | 12519 Roseland Road, Sebastian, FL, 32958 |
McCue Jacqueline G | Vice President | 12519 Roseland Road, Sebastian, FL, 32958 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 12519 Roseland Road, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 12519 Roseland Road, Sebastian, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State