Search icon

MCLEAN FERTILIZER, INC. - Florida Company Profile

Company Details

Entity Name: MCLEAN FERTILIZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLEAN FERTILIZER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: P95000064901
FEI/EIN Number 593335359

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

Address: 2774 Treasure Cay Lane, SEBRING, FL, 33875, US
Mail Address: 2774 Treasure Cay Lane, SEBRING, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN JOHN S President 1745 US HWY 27 SOUTH, SEBRING, FL, 33870
McLean Caroline Vice President 1745 US HWY 27 SOUTH, SEBRING, FL, 33870
BEDFORD Shonna Agent 30630 Tyndall Road, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 2774 Treasure Cay Lane, SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2024-01-15 2774 Treasure Cay Lane, SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2024-01-15 BEDFORD, Shonna -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 30630 Tyndall Road, Wesley Chapel, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State