Search icon

MCALLISTER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MCALLISTER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCALLISTER GROUP, 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: 07 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: P14000082556
FEI/EIN Number 47-2472405

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

Address: 1958 W New Hampshire Street, Orlando, FL, 32804, US
Mail Address: 1958 W New Hampshire Street, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUELSMAN STEVEN P President 1958 W New Hampshire Street, Orlando, FL, 32804
RILEY BRANDY L CONT 1958 W New Hampshire Street, Orlando, FL, 32804
HUELSMAN STEVEN P Agent 1958 W New Hampshire Street, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 1958 W New Hampshire Street, Suite B, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-01-08 1958 W New Hampshire Street, Suite B, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 1958 W New Hampshire Street, Suite B, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-04-03 HUELSMAN, STEVEN P -
AMENDMENT 2014-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190767208 2020-04-28 0491 PPP 1958 NEW HAMPSHIRE ST SUITE B, ORLANDO, FL, 32804-6008
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210895
Loan Approval Amount (current) 210895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-6008
Project Congressional District FL-10
Number of Employees 15
NAICS code 333414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212951.95
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State