Search icon

MCCORMICK COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MCCORMICK COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMICK COLLISION CENTER, 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: 24 Oct 2006 (19 years ago)
Date of dissolution: 19 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Jun 2009 (16 years ago)
Document Number: P06000135057
FEI/EIN Number 205780493

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

Address: 1198 MAYPORT ROAD, UNIT 7, ATLANTIC BEACH, FL, 32233
Mail Address: 1198 MAYPORT ROAD, UNIT 7, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK PAUL F President 1198 MAYPORT ROAD UNIT 6, ATLANTIC BEACH, FL, 32233
MCCORMICK PAUL F Secretary 1198 MAYPORT ROAD UNIT 6, ATLANTIC BEACH, FL, 32233
AHERN FRED L Agent 2215 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 1198 MAYPORT ROAD, UNIT 7, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-02-20 1198 MAYPORT ROAD, UNIT 7, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
CORAPVDWN 2009-06-19
Off/Dir Resignation 2009-04-17
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-08
Domestic Profit 2006-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State