Entity Name: | WILLIAM R. MCNEISH, JR., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM R. MCNEISH, JR., 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: | 07 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2024 (a year ago) |
Document Number: | P96000021250 |
FEI/EIN Number |
593377467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5523 Kilcullen Lane, Jacksonvlle, FL, 32244, US |
Mail Address: | 5523 Kilcullen Lane, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cagle Sherri Lpreside | President | 5523 Kilcullen Lane, Jacksonville, FL, 32244 |
Cagle Sherri Lpreside | Secretary | 5523 Kilcullen Lane, Jacksonville, FL, 32244 |
Cagle Sherri Lpreside | Treasurer | 5523 Kilcullen Lane, Jacksonville, FL, 32244 |
Cagle Sherri Lpreside | Director | 5523 Kilcullen Lane, Jacksonville, FL, 32244 |
Cagle Sherri Lpreside | Agent | 5523 Kilcullen Lane, Jacksonvlle, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000102727 | WILLIAM R MCNEISH JR INC | ACTIVE | 2020-08-12 | 2025-12-31 | - | 5523 KILCULLEN LANE, JACKSONVILLE, FL, 32244 |
G18000122096 | THAT ONE PLACE | EXPIRED | 2018-11-14 | 2023-12-31 | - | 2175 KINGSLEY AVE, UNIT 319, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-08 | Cagle, Sherri Lynell, president | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 5523 Kilcullen Lane, Jacksonvlle, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 5523 Kilcullen Lane, Jacksonvlle, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 5523 Kilcullen Lane, Jacksonvlle, FL 32244 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000587434 | ACTIVE | 1000001010177 | CLAY | 2024-09-03 | 2034-09-11 | $ 4,089.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J22000559387 | ACTIVE | 1000000938960 | CLAY | 2022-12-12 | 2032-12-14 | $ 1,630.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000143806 | TERMINATED | 1000000862722 | CLAY | 2020-03-02 | 2030-03-04 | $ 529.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000008595 | ACTIVE | 1000000853897 | CLAY | 2019-12-30 | 2040-01-02 | $ 766.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J14000635291 | TERMINATED | 1000000621244 | CLAY | 2014-04-30 | 2024-05-09 | $ 371.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State