Search icon

MCGREGOR OAKS, INC. - Florida Company Profile

Company Details

Entity Name: MCGREGOR OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGREGOR OAKS, 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: 04 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000060261
FEI/EIN Number 650612857

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

Address: 100 Shore Court, North Palm Beach, FL, 33408, US
Mail Address: 100 Shore Court, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malt Robert C President 100 Shore Court, North Palm Beach, FL, 33408
Tolbert Richard S Agent 12161 Ken Adams Way, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12161 Ken Adams Way, Suite 220, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 100 Shore Court, 106-A, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-30 100 Shore Court, 106-A, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Tolbert, Richard S -
AMENDMENT 2014-09-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-10-21
ANNUAL REPORT 2015-04-27
Amendment 2014-09-11
Off/Dir Resignation 2014-07-24
Reg. Agent Resignation 2014-07-24
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State