Search icon

T.I. MCGREEVY, INC. - Florida Company Profile

Company Details

Entity Name: T.I. MCGREEVY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.I. MCGREEVY, 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 28 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: P93000001140
FEI/EIN Number 650378182

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

Address: 7225 PELICAN BAY BLVD, #105, NAPLES, FL, 34108
Mail Address: 7225 PELICAN BAY BLVD, #105, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREEVY THOMAS I Director 7225 PELICAN BAY BLVD #105, NAPLES, FL, 34108
MCGREEVY MARY JANE Director 7225 PELICAN BAY BLVD #105, NAPLES, FL, 34108
GOODMAN KENNETH D Agent 3838 TAMIAMI TRL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 7225 PELICAN BAY BLVD, #105, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2000-01-12 7225 PELICAN BAY BLVD, #105, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 3838 TAMIAMI TRL N., SUITE 300, NAPLES, FL 34103 -

Documents

Name Date
Voluntary Dissolution 2005-03-28
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State