Entity Name: | THE MCGINLEY CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MCGINLEY CORPORATION, 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: |
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: | 10 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2014 (11 years ago) |
Document Number: | P94000004233 |
FEI/EIN Number |
593222568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1908 CLEMATIS WAY, DAYTONA BEACH, FL, 32128 |
Mail Address: | 1908 CLEMATIS WAY, DAYTONA BEACH, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGINLEY MICHAEL S | President | 1908 CLEMATIS WAY, DAYTONA BEACH, FL, 32128 |
MCGINLEY MICHAEL S | Agent | 1908 CLEMATIS WAY, DAYTONA BEACH, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 1908 CLEMATIS WAY, DAYTONA BEACH, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 1908 CLEMATIS WAY, DAYTONA BEACH, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 1908 CLEMATIS WAY, DAYTONA BEACH, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State