Search icon

FORT MC COY HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: FORT MC COY HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT MC COY HARDWARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P92000014135
FEI/EIN Number 593155439

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

Address: 4007 NE 6TH PLACE, 0CALA, FL, 34470, US
Mail Address: 3151 HWY 41, PO 145, PRESTON, GA, 31824, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINE GARY R Director 4007 NE 6TH PLACE, OCALA, FL, 34470
HINE GARY R President 4007 NE 6TH PLACE, OCALA, FL, 34470
MARJORIE HINE R Secretary 3151 HWY 41, PRESTON, GA, 31824
HINE GARY R Agent 4007 NE 6TH PLACE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4007 NE 6TH PLACE, 0CALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 4007 NE 6TH PLACE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2011-02-21 4007 NE 6TH PLACE, 0CALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State