Search icon

MCNABB/RUNNELS CORP., INC. - Florida Company Profile

Company Details

Entity Name: MCNABB/RUNNELS CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNABB/RUNNELS CORP., 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: 20 May 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000044764
FEI/EIN Number 593448541

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

Address: 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563-3216, US
Mail Address: 4399 COMMONS DRIVE E, SUITE 300, DESTIN, FL, 32541-3723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL CONNECTION, INC. Agent -
MCNABB M. PETE Director 1390 FORT PICKENS ROAD #227, PENSACOLA BEACH, FL, 325615113
MCNABB M. PETE President 1390 FORT PICKENS ROAD #227, PENSACOLA BEACH, FL, 325615113
RUNNELS DAVAGE J Director 4342 CARRIAGE LN, DESTIN, FL, 325413453
RUNNELS DAVAGE J Secretary 4342 CARRIAGE LN, DESTIN, FL, 325413453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-13 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563-3216 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CAPITAL CONNECTION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 417 E VIRGINIA ST, STE 1, TALLAHASSEE, FL 32301-1279 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563-3216 -
NAME CHANGE AMENDMENT 1997-12-11 MCNABB/RUNNELS CORP., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000301970 LAPSED 0000487974 02492 02935 2003-11-26 2023-12-10 $ 4,166.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L ST, PENSACOLA, FL325055217
J03000053308 LAPSED 2002 CC 005174 ESCAMBIA COUNTY COURT 2003-01-24 2008-02-06 $12,646.13 MASCO CONTRACTOR SERVICES CENTRAL, INC. F/K/A GALE INDU, 8006 PITTMAN AVENUE, PENSACOLA, FLORIDA 32534
J02000231633 TERMINATED 2002 SC 000703 S OKALOOSA COUNTY 2002-06-11 2007-06-14 $$,878.81 JTD CORP OF NW FLORIDA DBA FT WALTON PLUMBING & HEAT, 730 N BEAL PARKWAY, FT WALTON BEACH, FL 32547
J01000084158 LAPSED 01-17045-SC-J HILLSBOROUGH CTY CT SMALL CLAI 2001-10-22 2006-12-24 $6,371.34 CEMEX INC, 1200 SMITH ST #2400, HOUSTON TX 77002

Documents

Name Date
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-20
Name Change 1997-12-11
Domestic Profit Articles 1997-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State