Search icon

MCCASKILL AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MCCASKILL AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCASKILL AND COMPANY, 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 08 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: P94000081987
FEI/EIN Number 593283875

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

Address: 13390 US HWY 98 W, DESTIN, FL, 32550, US
Mail Address: 13390 US HWY 98 W, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ELIZABETH S President 5 Marina Court, Niceville, FL, 32578
CAMPBELL ELIZABETH S Secretary 5 Marina Court, Niceville, FL, 32578
CAMPBELL WILLIAM O Agent 5 Marina Court, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - NOTICE OF CORPORATE DISSOLUTION
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 13390 US HWY 98 W, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-01-30 13390 US HWY 98 W, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5 Marina Court, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 1996-04-29 CAMPBELL, WILLIAM OIII -

Documents

Name Date
Voluntary Dissolution 2024-10-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State