Entity Name: | MCDANIEL PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCDANIEL PROPERTY MANAGEMENT, 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: | 11 Aug 1994 (31 years ago) |
Document Number: | P94000060380 |
FEI/EIN Number |
650512865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18060 125 AVE NORTH, JUPITER, FL, 33478 |
Mail Address: | 18060 125 AVE NORTH, JUPITER, FL, 33478 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL Kyle N | President | 18060 125 AVE NORTH, JUPITER, FL, 33478 |
McDaniel TIm N | Treasurer | 18060 125 AVE NORTH, JUPITER, FL, 33478 |
MCDANIEL Kyle N | Agent | 18060 125 AVE N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-05 | 18060 125 AVE NORTH, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2025-12-05 | 18060 125 AVE NORTH, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | MCDANIEL, Kyle N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State