Search icon

MCVICKER ECLECTIC COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: MCVICKER ECLECTIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCVICKER ECLECTIC COMPANY 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: 10 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2020 (5 years ago)
Document Number: P98000022607
FEI/EIN Number 593496954

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

Address: 5002 27th Ave SOUTH, GULFPORT, FL, 33707, US
Mail Address: 3655 Martin Dr., BOULDER, CO, 80305, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCVICKER ECLECTIC COMPANY, COLORADO 20171807916 COLORADO

Key Officers & Management

Name Role Address
MCVICKER LISA M Director 5002 27th Ave SOUTH, GULFPORT, FL, 33707
MCVICKER LISA M President 5002 27th Ave SOUTH, GULFPORT, FL, 33707
MCVICKER LISA M Treasurer 5002 27th Ave SOUTH, GULFPORT, FL, 33707
MCVICKER LISA M Secretary 5002 27th Ave SOUTH, GULFPORT, FL, 33707
SPILMAN DEREK BPA Agent 316 8TH ST S UNIT 101, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-15 5002 27th Ave SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 316 8TH ST S UNIT 101, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2020-05-17 - -
REGISTERED AGENT NAME CHANGED 2020-05-17 SPILMAN, DEREK BRETT, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 5002 27th Ave SOUTH, GULFPORT, FL 33707 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-05-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State