Search icon

MCVAY VOCATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MCVAY VOCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCVAY VOCATIONAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000003950
FEI/EIN Number 650721951

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

Address: 1340 US HWY 1, SUITE 102, JUPITER, FL, 33469
Mail Address: 1340 US HWY 1, SUITE 102, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY CATHY President 12495 SANDY RUN RD, JUPITER, FL, 33478
MCVAY CATHY Agent 1340 US HWY 1, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 1340 US HWY 1, SUITE 102, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2001-01-31 1340 US HWY 1, SUITE 102, JUPITER, FL 33469 -
REGISTERED AGENT NAME CHANGED 2001-01-31 MCVAY, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 1340 US HWY 1, #102, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State