Search icon

BRIAN MCNALLY PAINTING AND RESTORATION, INC.

Company Details

Entity Name: BRIAN MCNALLY PAINTING AND RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 1994 (31 years ago)
Document Number: P94000060323
FEI/EIN Number 59-3270785
Address: 1099 HEMPLE AVE, GOTHA, FL 34734
Mail Address: P.O. BOX 938, GOTHA, FL 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIAN MCNALLY PAINTING AND RESTORATION, INC. 401(K) PLAN 2023 593270785 2024-05-20 BRIAN MCNALLY PAINTING AND RESTORATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 4076540100
Plan sponsor’s address 1099 HEMPEL AVE, GOTHA, FL, 34734
BRIAN MCNALLY PAINTING AND RESTORATION, INC. 401(K) PLAN 2022 593270785 2023-05-09 BRIAN MCNALLY PAINTING AND RESTORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 4076540100
Plan sponsor’s address 1099 HEMPEL AVE, GOTHA, FL, 34734
BRIAN MCNALLY PAINTING AND RESTORATION, INC. 401(K) PLAN 2021 593270785 2022-06-08 BRIAN MCNALLY PAINTING AND RESTORATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 4076540100
Plan sponsor’s address 1099 HEMPEL AVE, GOTHA, FL, 34734
BRIAN MCNALLY PAINTING AND RESTORATION, INC. 401(K) PLAN 2020 593270785 2021-04-29 BRIAN MCNALLY PAINTING AND RESTORATION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 4076540100
Plan sponsor’s address 1099 HEMPEL AVE, GOTHA, FL, 34734

Agent

Name Role Address
KOLTUN, JEFFREY M. Agent 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751

President

Name Role Address
MCNALLY, BRIAN President 1099 HEMPLE AVE, GOTHA, FL 34734

Director

Name Role Address
MCNALLY, BRIAN Director 1099 HEMPLE AVE, GOTHA, FL 34734
MCNALLY, DAWN Director 1099 HEMPLE AVE, GOTHA, FL 34734

Officer

Name Role Address
McNally, Tillie Officer 1099 HEMPLE AVE, GOTHA, FL 34734
McNally, Addison Officer 1099 HEMPLE AVE, GOTHA, FL 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1099 HEMPLE AVE, GOTHA, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2020-07-10 KOLTUN, JEFFREY M. No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2007-01-29 1099 HEMPLE AVE, GOTHA, FL 34734 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State