Entity Name: | MCMAHON ASSOCIATES, INC. TRANSPORTATION ENGINEERS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Nov 1987 (37 years ago) |
Document Number: | P16962 |
FEI/EIN Number |
232462387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 Palm Beach Lakes Boulevard, Suite 400, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 2090 Palm Beach Lakes Boulevard, Suite 400, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Bowman Gary | President | 12355 Sunrise Valley Drive, Suite 520, Reston, VA, 20191 |
Hickey Robert | Secretary | 12355 Sunrise Valley Drive, Reston, VA, 20191 |
Labovitz Bruce | Treasurer | 12355 Sunrise Valley Drive, Suite 520, Reston, VA, 20191 |
Bruen Michael | Director | 12355 Sunrise Valley Drive, Suite 520,, Reston, VA, 20191 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069865 | MCMAHON, A BOWMAN COMPANY | ACTIVE | 2022-06-08 | 2027-12-31 | - | 2090 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-09 | LEGALINC CORPORATE SERVICES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 2090 Palm Beach Lakes Boulevard, Suite 400, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 2090 Palm Beach Lakes Boulevard, Suite 400, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-08-09 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
AMENDED ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State