Search icon

MCLAUGHLIN'S HOME IMPROVEMENTS, INC.

Company Details

Entity Name: MCLAUGHLIN'S HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000067444
FEI/EIN Number 262961658
Address: 707 Debra Lynne Dr, BRANDON, FL, 33511-5926, US
Mail Address: 707 Debra Lynne Dr, BRANDON, FL, 33511-5926, US
Place of Formation: FLORIDA

Agent

Name Role Address
ARENA KEN Agent 912 LITHIA PINECREST ROAD, BRANDON, FL, 335116121

President

Name Role Address
MCLAUGHLIN NEAL L President 707 Debra Lynne Dr, BRANDON, FL, 335115926

Vice President

Name Role Address
MCLAUGHLIN NEAL L Vice President 707 Debra Lynne Dr, BRANDON, FL, 335115926

Secretary

Name Role Address
MCLAUGHLIN NEAL L Secretary 707 Debra Lynne Dr, BRANDON, FL, 335115926

Treasurer

Name Role Address
MCLAUGHLIN NEAL L Treasurer 707 Debra Lynne Dr, BRANDON, FL, 335115926

Director

Name Role Address
MCLAUGHLIN NEAL L Director 707 Debra Lynne Dr, BRANDON, FL, 335115926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 707 Debra Lynne Dr, BRANDON, FL 33511-5926 No data
CHANGE OF MAILING ADDRESS 2017-03-16 707 Debra Lynne Dr, BRANDON, FL 33511-5926 No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State