Search icon

MCLAREN INDUSTRIES, INC.

Company Details

Entity Name: MCLAREN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P97000071854
FEI/EIN Number 593466643
Address: 6907 Broadway Avenue, JACKSONVILLE, FL, 32254, US
Mail Address: 6907 Broadway Avenue, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCLAREN INDUSTRIES, INC. 401(K) PLAN 2023 593466643 2024-05-23 MCLAREN INDUSTRIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 3057477862
Plan sponsor’s address 6907 BROADWAY AVENUE, JACKSONVILLE, FL, 32254

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDDIE DIEPPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing EDDIE DIEPPA
Valid signature Filed with authorized/valid electronic signature
MCLAREN INDUSTRIES, INC 401(K) PLAN 2022 593466643 2024-03-25 MCLAREN INDUSTRIES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 3057477862
Plan sponsor’s address 6907 BROADWAY AVE, JACKSONVILLE, FL, 322542717
MCLAREN INDUSTRIES, INC 401(K) PLAN 2021 593466643 2024-03-25 MCLAREN INDUSTRIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 326200
Sponsor’s telephone number 3057477862
Plan sponsor’s address 6907 BROADWAY AVE, JACKSONVILLE, FL, 322542717

Agent

Name Role Address
DOYLE RICHARDSON J Agent 6907 Broadway Avenue, JACKSONVILLE, FL, 32254

President

Name Role Address
DOYLE RICHARDSON J President 6907 Broadway Avenue, JACKSONVILLE, FL, 32254

Chief Executive Officer

Name Role Address
DOYLE RICHARDSON J Chief Executive Officer 6907 Broadway Avenue, JACKSONVILLE, FL, 32254

Treasurer

Name Role Address
DOYLE RICHARDSON J Treasurer 6907 Broadway Avenue, JACKSONVILLE, FL, 32254

Director

Name Role Address
DOYLE RICHARDSON J Director 6907 Broadway Avenue, JACKSONVILLE, FL, 32254
VALEV GEORGE Director 12440 Carson Street, Hawaiian Gardens, CA, 90716

Vice President

Name Role Address
VALEV GEORGE Vice President 12440 Carson Street, Hawaiian Gardens, CA, 90716

Secretary

Name Role Address
VALEV GEORGE Secretary 12440 Carson Street, Hawaiian Gardens, CA, 90716

Chief Financial Officer

Name Role Address
VALEV GEORGE Chief Financial Officer 12440 Carson Street, Hawaiian Gardens, CA, 90716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122223 RADMEISTER ACTIVE 2022-09-28 2027-12-31 No data 9985 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 6907 Broadway Avenue, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 6907 Broadway Avenue, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2023-06-19 6907 Broadway Avenue, JACKSONVILLE, FL 32254 No data
NAME CHANGE AMENDMENT 2008-12-08 MCLAREN INDUSTRIES, INC. No data
CANCEL ADM DISS/REV 2008-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523294 TERMINATED 1000000903820 DUVAL 2021-10-08 2041-10-13 $ 4,217.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-22

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS30F031BA 2014-05-28 No data No data
Unique Award Key CONT_IDV_GS30F031BA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 388475.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 326211: TIRE MANUFACTURING (EXCEPT RETREADING)
Product and Service Codes 2610: TIRES AND TUBES, PNEUMATIC, EXCEPT AIRCRAFT

Recipient Details

Recipient MCLAREN INDUSTRIES, INC.
UEI ELVVLDHB2656
Recipient Address UNITED STATES, 9985 103RD ST, JACKSONVILLE, DUVAL, FLORIDA, 322108623

Date of last update: 02 Feb 2025

Sources: Florida Department of State