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 |
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 |
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 | - |
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