Search icon

MCDORMAN CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: MCDORMAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1996 (29 years ago)
Document Number: P96000027060
FEI/EIN Number 59-3419235
Address: 1400 HOME RUN COURT, NICEVILLE, FL 32578
Mail Address: 1400 HOME RUN COURT, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCDORMAN CONSTRUCTION, INC., MISSISSIPPI 674747 MISSISSIPPI
Headquarter of MCDORMAN CONSTRUCTION, INC., ALABAMA 000-926-024 ALABAMA

Agent

Name Role Address
MCDORMAN, DARREN K Agent 1400 HOME RUN COURT, NICEVILLE, FL 32578

President

Name Role Address
MCDORMAN, DARREN K President 1400 HOME RUN COURT, NICEVILLE, FL 32578

Treasurer

Name Role Address
MCDORMAN, DARREN K Treasurer 1400 HOME RUN COURT, NICEVILLE, FL 32578
McDorman, Kristina Treasurer 1400 Home Run Court, Niceville, FL

Director

Name Role Address
MCDORMAN, DARREN K Director 1400 HOME RUN COURT, NICEVILLE, FL 32578

Vice President

Name Role Address
MCDORMAN, Joshua d Vice President 1400 HOME RUN COURT, NICEVILLE, FL 32578
McDorman, Kyle J Vice President 1400 HOME RUN COURT, NICEVILLE, FL 32578
McDorman, Shawn E Vice President 1400 HOME RUN COURT, NICEVILLE, FL 32578

Secretary

Name Role Address
McDorman, Kristina Secretary 1400 Home Run Court, Niceville, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 1400 HOME RUN COURT, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2016-01-11 1400 HOME RUN COURT, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 1400 HOME RUN COURT, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2007-06-29 MCDORMAN, DARREN K No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State