Search icon

MCPHERSON & SONS, INC.

Company Details

Entity Name: MCPHERSON & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P08000025449
FEI/EIN Number 800158851
Address: 4530 ST. JOHNS AVENUE, SUITE 8, JACKSONVILLE, FL, 32210, US
Mail Address: 4530-8 St Johns Avenue, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

Director

Name Role Address
MCPHERSON SHAUN A Director 2548 Windwood Lane, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031456 PINCH-A-PENNY ACTIVE 2024-02-29 2029-12-31 No data 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL, 32256
G14000115514 PINCH-A-PENNY EXPIRED 2014-11-17 2019-12-31 No data 4530-9 SAINT JOHNS AVE., JACKSONVILLE, FL, 32210
G08294900229 PINCH-A-PENNY EXPIRED 2008-10-20 2013-12-31 No data P.O. BOX 551260, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 ANSBACHER, SCHNEIDER & TRAGER, P.A. No data
CHANGE OF MAILING ADDRESS 2020-02-14 4530 ST. JOHNS AVENUE, SUITE 8, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 4530 ST. JOHNS AVENUE, SUITE 8, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101581122 0420600 1986-03-17 100 W. GORE STREET, ORLANDO, FL, 32806
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-06-03

Related Activity

Type Referral
Activity Nr 901020198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1986-04-22
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 2

Date of last update: 03 Feb 2025

Sources: Florida Department of State