Search icon

MCGOVERN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MCGOVERN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGOVERN BUILDERS, 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: 27 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P07000107673
FEI/EIN Number 331191091

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

Address: 471 DUREN AVENUE, OSTEEN, FL, 32764
Mail Address: 471 DUREN AVENUE, OSTEEN, FL, 32764
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOVERN THOMAS Director 471 DUREN AVENUE, OSTEEN, FL, 32764
MCGOVERN THOMAS F Agent 471 DUREN AVENUE, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 471 DUREN AVENUE, OSTEEN, FL 32764 -
REGISTERED AGENT NAME CHANGED 2013-03-23 MCGOVERN, THOMAS F -
CHANGE OF PRINCIPAL ADDRESS 2008-12-02 471 DUREN AVENUE, OSTEEN, FL 32764 -
REINSTATEMENT 2008-12-02 - -
CHANGE OF MAILING ADDRESS 2008-12-02 471 DUREN AVENUE, OSTEEN, FL 32764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State