Entity Name: | MCCLAY PROPERTY HOLDINGS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCLAY PROPERTY HOLDINGS USA, 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: | 04 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2019 (6 years ago) |
Document Number: | P14000065606 |
FEI/EIN Number |
83-4715925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 CORAL DR, CAPE CORAL, FL, 33904 |
Mail Address: | PO Box 5, 132 Ingersoll Street South, Ingersoll, ON, N5C 3K1, CA |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLAY TROY | President | 711 CORAL DR, CAPE CORAL, FL, 33904 |
MCCLAY TROY | Director | 711 CORAL DR, CAPE CORAL, FL, 33904 |
SCHOCK MATT | Vice President | 711 CORAL DR, CAPE CORAL, FL, 33904 |
MCCLAY RYAN | Secretary | 711 CORAL DR, CAPE CORAL, FL, 33904 |
MCCLAY RYAN | Treasurer | 711 CORAL DR, CAPE CORAL, FL, 33904 |
MCCLAY RYAN | Director | 711 CORAL DR, CAPE CORAL, FL, 33904 |
MCCLAY TROY | Agent | 711 CORAL DR, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-08 | 711 CORAL DR, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2019-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | MCCLAY, TROY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-31 |
REINSTATEMENT | 2019-03-28 |
Domestic Profit | 2014-08-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State