Entity Name: | MCGILL CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Sep 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | P13000078343 |
FEI/EIN Number | 46-3717452 |
Address: | 8251 sw tommy clements lane, indiantown, FL, 34956, US |
Mail Address: | 8251 sw tommy clements lane, indiantown, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGILL PATRICK T | Agent | 8251 sw tommy clements lane, indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
mcgill patrick T | President | 8251 sw tommy clements lane, indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
mcgill marcy M | Vice President | 8251 sw tommy clements lane, indiantown, FL, 34956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000078945 | PALM BEACH TENNIS COURTS | EXPIRED | 2017-07-24 | 2022-12-31 | No data | 4785 PINETREE DR, LAKEWORTH, FL, 33463 |
G17000067306 | MCGILL GLASS AND GLAZING | ACTIVE | 2017-06-19 | 2027-12-31 | No data | 8251 SW TOMMY CLEMENTS LANE, INDIANTOWN, FL, 3956 |
G15000076023 | MCGILL GLASS AND GLAZING | EXPIRED | 2015-07-22 | 2020-12-31 | No data | 4785 PINETREE DR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-17 | 8251 sw tommy clements lane, indiantown, FL 34956 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-17 | 8251 sw tommy clements lane, indiantown, FL 34956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-17 | 8251 sw tommy clements lane, indiantown, FL 34956 | No data |
AMENDMENT | 2015-07-31 | No data | No data |
AMENDMENT | 2014-10-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-10 |
Amendment | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State