Search icon

MCCHAE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: MCCHAE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCHAE ALLIANCE, 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P08000091087
FEI/EIN Number 263523759

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

Address: 1227 NW 16 Avenue, GAINESVILLE, FL, 32601, US
Mail Address: 1227 NW 16 Avenue, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN MICHAEL B Director 1407 NE 7th Terrace, Gainesville, FL, 32601
PARLAPIANO CORIE C Director 118 LITTLE ORANGE LAKE DRIVE, HAWTHORNE, FL, 326400326
PARLAPIANO CORIE C Agent 118 LITTLE ORANGE LAKE DRIVE, HAWTHORNE, FL, 326400326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1227 NW 16 Avenue, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2019-03-11 1227 NW 16 Avenue, GAINESVILLE, FL 32601 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State