Search icon

CATHERINE RHEA MCLEAN, P.A. - Florida Company Profile

Company Details

Entity Name: CATHERINE RHEA MCLEAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHERINE RHEA MCLEAN, P.A. 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: 16 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P16000043599
FEI/EIN Number 81-2875638

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

Address: 220 TEMPLE CIRCLE, EUSTIS, FL, 32726, US
Mail Address: 220 TEMPLE CIRCLE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLean Catherine R President 220 Temple Circle, Eustis, FL, 32726
McLean Catherine R Vice President 220 Temple Circle, Eustis, FL, 32726
McLean CATHERINE R Agent 220 Temple Circle, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 220 Temple Circle, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2023-09-18 220 TEMPLE CIRCLE, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 220 TEMPLE CIRCLE, EUSTIS, FL 32726 -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 McLean, CATHERINE Rhea -
AMENDMENT 2018-10-22 - -
NAME CHANGE AMENDMENT 2016-11-03 CATHERINE RHEA MCLEAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-13
Amendment 2018-10-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-30
Name Change 2016-11-03
Domestic Profit 2016-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State