Search icon

A MCCORMICK INC

Company Details

Entity Name: A MCCORMICK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000104306
FEI/EIN Number 263794119
Address: 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, SUITE 436, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK ANDREW Agent 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

President

Name Role Address
MCCORMICK ANDREW President 1093 A1A BEACH BLVD SUITE 436, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119822 CAMBIUM SURF SHOP EXPIRED 2016-11-03 2021-12-31 No data 900-A ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
G11000011256 CAMBIUM ENTERPRISES EXPIRED 2011-01-28 2016-12-31 No data 1093 A1A BEACH BLVD, SUITE #436, SAINT AUGUSTINE, FL, 32080
G09092900351 FRATELLI'S RESTAURANT EXPIRED 2009-04-02 2014-12-31 No data 1093 A1A BEACH BLVD. STE436, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-01-01 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 1093 A1A Beach Blvd, 436, ST AUGUSTINE, FL 32080 No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520717 TERMINATED 1000000606366 ST JOHNS 2014-04-07 2034-05-01 $ 2,751.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-01-10
ANNUAL REPORT 2009-04-02
Domestic Profit 2008-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State