Entity Name: | MCELLIOT DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCELLIOT DEVELOPMENT, 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: | 28 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2003 (22 years ago) |
Document Number: | P96000089067 |
FEI/EIN Number |
650712740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SW 19th St, FORT LAUDERDALE, 33315, UN |
Mail Address: | 1200 SW19th ST, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMENAMIN MICHAEL | President | 1200 SW 19th ST, FORT LAUDERDALE, FL, 33315 |
MCMENAMIN ILENE | Secretary | 120 SW 19th ST, FORT LAUDERDALE, FL, 33315 |
MCMENAMIN ILENE | Vice President | 120 SW 19th ST, FORT LAUDERDALE, FL, 33315 |
MCMENAMIN MICHAEL | Agent | 1200 SW 19th ST, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1200 SW 19th St, FORT LAUDERDALE 33315 UN | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1200 SW 19th St, FORT LAUDERDALE 33315 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1200 SW 19th ST, FORT LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 2003-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State