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 |
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 |
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 | - | - |
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