Entity Name: | MCCRAYS AUTO DETAILING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCRAYS AUTO DETAILING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2024 (a year ago) |
Document Number: | P11000000290 |
FEI/EIN Number |
27-4721592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1486 N MANGONIA DRIVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1486 N MANGONIA DRIVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRAY LUTHER | President | 1486 N. MANGONIA DRIVE, WEST PALM BEACH, FL, 33401 |
MCCRAY LUTHER | Agent | 1486 N. MANGONIA DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | MCCRAY, LUTHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-13 |
REINSTATEMENT | 2022-03-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-09-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State