Search icon

JOHN E. MCENERNEY, INC - Florida Company Profile

Company Details

Entity Name: JOHN E. MCENERNEY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. MCENERNEY, 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: 06 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000039038
FEI/EIN Number 272514453

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

Address: 65 Royal Palm Pointe St B-1, VERO BEACH, FL, 32960, US
Mail Address: 65 ROYAL PALM POINTE SUITE B-1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCENERNEY JOHN E President 65 Royal Palm Pointe, VERO BEACH, FL, 32960
MCENERNEY JOHN E Agent 65 ROYAL PALM POINTE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 65 ROYAL PALM POINTE, SUITE B-1, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 65 Royal Palm Pointe St B-1, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-03-17 65 Royal Palm Pointe St B-1, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-09-09 MCENERNEY, JOHN E -
REINSTATEMENT 2015-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2010-05-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000089004. CONVERSION NUMBER 100000104831

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000771352 ACTIVE 1000000804436 INDIAN RIV 2018-11-16 2028-11-21 $ 530.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-09-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State