Search icon

MCCONNELL'S IRISH PUB & GRILL CORP. - Florida Company Profile

Company Details

Entity Name: MCCONNELL'S IRISH PUB & GRILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCONNELL'S IRISH PUB & GRILL CORP. 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000039366
FEI/EIN Number 46-1511682

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

Address: 900 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 900 DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL BETTY L President 181 COLUMBINE DR, BISHOP, CA, 93514
MCCONNELL BETTY L Treasurer 181 COLUMBINE DR, BISHOP, CA, 93514
MCCONNELL BETTY L Director 181 COLUMBINE DR, BISHOP, CA, 93514
MCCONNELL LEWIS JJr. Agent 900 Duval St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039991 MCCONNELL'S IRISH PUB & GRILL CORP. EXPIRED 2012-04-27 2017-12-31 - 900 DUAVAL ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-07-01 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 MCCONNELL, LEWIS J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 900 Duval St, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000884933 LAPSED 12-10049 CIV US COURTS SOUTHERN DISTRICT FL 2013-01-22 2018-05-09 $6,060.00 JEAN DUVAIN C/O MAX A. GOLDFARB, 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
Amendment 2016-07-01
Off/Dir Resignation 2016-05-13
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
Domestic Profit 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State