Entity Name: | MCCONNELL CARPENTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCONNELL CARPENTRY, 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: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P94000045730 |
FEI/EIN Number |
650500255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 448 Old Hwy 5, BLUE RIDGE, GA, GA, 30513, US |
Mail Address: | 448 Old Hwy 5, BLUE RIDGE, GA, GA, 30513, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McConnell Scott E | mcco | 448 Old Highway 5, Blue Ridge, GA, 30513 |
MCCONNELL SCOTT E | Agent | 448 Old Hwy 5, BLUE RIDGE, GA, FL, 30513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 448 Old Hwy 5, BLUE RIDGE, GA, GA 30513 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 448 Old Hwy 5, BLUE RIDGE, GA, GA 30513 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 448 Old Hwy 5, Ft. Myers, BLUE RIDGE, GA, FL 30513 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-24 | MCCONNELL, SCOTT E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State