MCELLIOT DEVELOPMENT, INC. - Florida Company Profile

Entity Name: | MCELLIOT DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2003 (22 years ago) |
Document Number: | P96000089067 |
FEI/EIN Number | 650712740 |
Address: | 1200 SW 19th St, FORT LAUDERDALE, 33315, UN |
Mail Address: | 1200 SW19th ST, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
City: | Fort Lauderdale |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State