Search icon

MCCRAY GLOBAL PROTECTION CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MCCRAY GLOBAL PROTECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCRAY GLOBAL PROTECTION 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: 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: 28 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P13000019277
FEI/EIN Number 46-2264351

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

Address: 4530 S Orange Blossom Trail #672, Orlando, FL, 32839, US
Mail Address: 4530 S Orange Blossom Trail #672, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCCRAY GLOBAL PROTECTION CORP., MISSISSIPPI 1333203 MISSISSIPPI
Headquarter of MCCRAY GLOBAL PROTECTION CORP., RHODE ISLAND 001725775 RHODE ISLAND
Headquarter of MCCRAY GLOBAL PROTECTION CORP., ALASKA 10192221 ALASKA
Headquarter of MCCRAY GLOBAL PROTECTION CORP., ALABAMA 001-012-395 ALABAMA
Headquarter of MCCRAY GLOBAL PROTECTION CORP., NEW YORK 5314433 NEW YORK
Headquarter of MCCRAY GLOBAL PROTECTION CORP., MINNESOTA d6593d31-cc40-ec11-91b4-00155d32b93a MINNESOTA
Headquarter of MCCRAY GLOBAL PROTECTION CORP., KENTUCKY 1192194 KENTUCKY
Headquarter of MCCRAY GLOBAL PROTECTION CORP., COLORADO 20218049627 COLORADO
Headquarter of MCCRAY GLOBAL PROTECTION CORP., CONNECTICUT 2329028 CONNECTICUT
Headquarter of MCCRAY GLOBAL PROTECTION CORP., IDAHO 4630377 IDAHO
Headquarter of MCCRAY GLOBAL PROTECTION CORP., ILLINOIS CORP_73050383 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCRAY GLOBAL PROTECTION CORP. 401(K) PLAN 2019 462264351 2020-08-06 MCCRAY GLOBAL PROTECTION CORP. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561600
Sponsor’s telephone number 7327545045
Plan sponsor’s address 3746 MADEIRA COURT, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing CRAIG MCCRAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McCray Craig Director 4530 S Orange Blossom Trail #672, Orlando, FL, 32839
McCray Craig President 4530 S Orange Blossom Trail #672, Orlando, FL, 32839
McCray Joseph Secretary 4530 S Orange Blossom Trail #672, Orlando, FL, 32839
McCray Michael Treasurer 4530 S Orange Blossom Trail #672, Orlando, FL, 32839
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028805 ON THE JOB SECURITY EXPIRED 2016-03-18 2021-12-31 - 3606 ENTERPRISE AVENUE, SUITE 311, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4530 S Orange Blossom Trail #672, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Northwest Registered Agent LLC -
CHANGE OF MAILING ADDRESS 2024-02-06 4530 S Orange Blossom Trail #672, Orlando, FL 32839 -
AMENDMENT 2021-02-19 - -
AMENDMENT 2020-07-14 - -
AMENDMENT 2020-02-06 - -
AMENDMENT 2019-12-06 - -
AMENDMENT 2018-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-06-08
Amendment 2021-02-19
Amendment 2020-07-14
ANNUAL REPORT 2020-04-08
Amendment 2020-02-06
Amendment 2019-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State