Search icon

MCNALLY CREATIVE GROUP INC.

Company Details

Entity Name: MCNALLY CREATIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P20000063260
FEI/EIN Number 85-2656128
Address: 4096 38th Street S,,, St Petersburg, FL 33703
Mail Address: 4096 38th Street S,,, St Petersburg, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
McNally, Kerry Philip President 4096 38th Street South, St. Petersburg, FL 33711

Director

Name Role Address
Wilson, Kara Annette Director 4096 38th Street South, SAINT PETERSBURG, FL 33711

Secretary

Name Role Address
Wilson, Kara Annette Secretary 4096 38th Street South, SAINT PETERSBURG, FL 33711

Treasurer

Name Role Address
Wilson, Kara Annette Treasurer 4096 38th Street South, SAINT PETERSBURG, FL 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016522 ST PETE FILMS ACTIVE 2021-02-03 2026-12-31 No data 2251 3RD AVE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4096 38th Street S,,, St Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2023-04-20 4096 38th Street S,,, St Petersburg, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 UNITED STATES CORPORATION AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 476 Riverside Ave., Unit 1213, Jacksonville, FL 32202 No data
REINSTATEMENT 2022-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-20
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-02-07
Domestic Profit 2020-08-11

Date of last update: 14 Feb 2025

Sources: Florida Department of State