Search icon

MCDANIEL PROPERTIES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MCDANIEL PROPERTIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDANIEL PROPERTIES OF SOUTHWEST FLORIDA, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000098719
FEI/EIN Number 260873655

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

Address: 2100 MAPLE AVE., SARASOTA, FL, 34234
Mail Address: 2100 MAPLE AVE., SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL CLARENCE Director 2100 MAPLE AVE., SARASOTA, FL, 34234
MCDANIEL CLARENCE President 2100 MAPLE AVE., SARASOTA, FL, 34234
MCDANIEL CLARENCE Agent 2100 MAPLE AVE., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000350797 TERMINATED 1000000894466 SARASOTA 2021-07-07 2031-07-14 $ 420.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000380630 TERMINATED 1000000868004 SARASOTA 2020-11-17 2030-11-25 $ 1,920.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000028793 TERMINATED 1000000809962 SARASOTA 2019-01-04 2029-01-09 $ 1,200.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000398131 TERMINATED 1000000784831 SARASOTA 2018-05-31 2028-06-06 $ 1,672.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000358202 TERMINATED 1000000747077 SARASOTA 2017-06-16 2027-06-21 $ 1,861.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State