Search icon

MCRAE UREATHANE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MCRAE UREATHANE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCRAE UREATHANE SYSTEMS, 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000060891
FEI/EIN Number 650516072

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

Address: 320 WALKER AVE., GREENACRES, FL, 33463
Mail Address: 320 WALKER AVE., GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE ELAINE J. President 320 WALKER AVE., GREENACRES, FL, 33463
MCRAE ELAINE J. Vice President 320 WALKER AVE., GREENACRES, FL, 33463
MCRAE ELAINE J. Secretary 320 WALKER AVE., GREENACRES, FL, 33463
MCRAE ELAINE J. Treasurer 320 WALKER AVE., GREENACRES, FL, 33463
MCRAE ELAINE J Agent 320 WALKER AVE., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-09-08 - -
REGISTERED AGENT NAME CHANGED 2003-09-08 MCRAE, ELAINE J -
AMENDMENT 1999-02-01 - -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-07
Amendment 2003-09-08
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-05-06
Amendment 1999-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State