Search icon

MCLAIN FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCLAIN FOODS, INC.
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: 01 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2000 (25 years ago)
Document Number: P40854
FEI/EIN Number 431555628

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

Address: 1918 4th Street N, SAINT PETERSBURG, FL, 33704, US
Mail Address: 1918 4th Street N, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
City: Saint Petersburg
County: Pinellas
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
MCLAIN MARK T President 1918 4th Street N, SAINT PETERSBURG, FL, 33704
MCLAIN MARK T Agent 1918 4th Street N, SAINT PETERSBURG, FL, 33704

Form 5500 Series

Employer Identification Number (EIN):
431555628
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1918 4th Street N, SAINT PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1918 4th Street N, SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2020-01-07 1918 4th Street N, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2009-03-18 MCLAIN, MARK TPRES -
REINSTATEMENT 2000-11-03 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-09-30 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8862000.00
Total Face Value Of Loan:
290300.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$8,862,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,385.93
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $290,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State