Search icon

H. B. MACCALLUM, P.A. - Florida Company Profile

Company Details

Entity Name: H. B. MACCALLUM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. B. MACCALLUM, P.A. 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: 17 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000039156
FEI/EIN Number 593317007

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

Address: 1412 GLENWICK DR., WINDERMERE, FL, 34786, US
Mail Address: 1412 GLENWICK DR., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCCALLUM PHYLLIS J Director 1412 GLENWICK DR., WINDERMERE, FL, 34786
MACCALLUM HARRY B Agent 1412 GLENWICK DR., WINDERMERE, FL, 34786
MACCCALLUM HARRY B Director 1412 GLENWICK DR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 1412 GLENWICK DR., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2003-01-21 1412 GLENWICK DR., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 1412 GLENWICK DR., WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State