Search icon

MCHENRYS IRISH PUB KEYSTONE HEIGHTS INC. - Florida Company Profile

Company Details

Entity Name: MCHENRYS IRISH PUB KEYSTONE HEIGHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCHENRYS IRISH PUB KEYSTONE HEIGHTS 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: 19 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000079623
FEI/EIN Number 46-1016920

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

Address: 323 NE COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 323 NE COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHENRY MECHELE L President 101 BREWSTER LANE, PALM COAST, FL, 32137
MCHENRY MECHELE L Secretary 101 BREWSTER LANE, PALM COAST, FL, 32137
SPRADLEY SCOTT W Agent 109 SOUTH FIFTH STREET, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041567 THE BIKER BAR EXPIRED 2014-04-26 2019-12-31 - 323 NE COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-10-30 - -
AMENDMENT 2013-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 323 NE COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2013-03-26 323 NE COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL 32656 -
AMENDMENT 2012-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000186538 TERMINATED 2016 18761 CA 01 MIAMI DADE CO. 2017-02-27 2022-04-04 $604.90 1ST MERCHANT FUNDING LLC, 12000 BISCAYNE BLVD, SUITE #609, MIAMI, FLORIDA 33181
J17000014367 TERMINATED 2016 18761 CA 01 MIAMI DADE CO. 11TH JUD CIR. 2016-11-18 2022-01-13 $59,829.48 1ST MERCHANT FUNDING LLC, 12000 BISCAYNE BLVD, SUITE 609, MIAMI, FLORIDA 33181

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-14
Amendment 2013-03-26
ANNUAL REPORT 2013-01-12
Amendment 2012-12-03
Domestic Profit 2012-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State