Search icon

MCCORMACK DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MCCORMACK DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMACK DEVELOPMENT CORPORATION 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000007751
FEI/EIN Number 208380508

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

Address: 1398 NE SAGO DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 1398 NE SAGO DRIVE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMACK PATRICK Director 1398 NE SAGO DRIVE, JENSEN BEACH, FL, 34957
SWEENEY DAVID President 3711 SE CLUBHOUSE PLACE, STUART, FL, 34997
KENNEY KEVIN Agent 1991 S KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-30 - -
REGISTERED AGENT NAME CHANGED 2011-08-30 KENNEY, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2011-08-30 1991 S KANNER HIGHWAY, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 1398 NE SAGO DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2008-02-15 1398 NE SAGO DRIVE, JENSEN BEACH, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000055482 ACTIVE 1000000569802 MARTIN 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12001054462 ACTIVE 1000000437634 MARTIN 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000691199 ACTIVE 1000000353779 MARTIN 2012-10-15 2032-10-17 $ 2,914.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-02-15
Domestic Profit 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State