Search icon

MCDANIEL CONSTRUCTION OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: MCDANIEL CONSTRUCTION OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 1998 (27 years ago)
Document Number: P98000061043
FEI/EIN Number 593529909
Address: 18182 DYKES RD, ESTERO, FL, 33928
Mail Address: 18182 DYKES RD, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL CHAD A Agent 18182 DYKES RD, ESTERO, FL, 33928

Treasurer

Name Role Address
MCDANIEL EMILY Treasurer 18182 DYKES RD, ESTERO, FL, 33928

Director

Name Role Address
MCDANIEL EMILY Director 18182 DYKES RD`, ESTERO, FL, 33928
MCDANIEL CHAD Director 18182 DYKES RD, ESTERO, FL, 33928

President

Name Role Address
MCDANIEL CHAD President 18182 DYKES RD, ESTERO, FL, 33928

Vice President

Name Role Address
MCDANIEL CHAD Vice President 18182 DYKES RD, ESTERO, FL, 33928

Secretary

Name Role Address
MCDANIEL EMILY Secretary 18182 DYKES RD`, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104822 POOLOSOPHY CONSTRUCTION EXPIRED 2019-09-25 2024-12-31 No data 18182 DYKES RD., ESTERO, FL, 33928
G18000110229 POOLOSOPHY EXPIRED 2018-10-10 2023-12-31 No data 18182 DYKES RD., ESTERO, FL, 33928
G12000019211 MCDANIEL ROOFING EXPIRED 2012-02-24 2017-12-31 No data 18182 DYKES RD., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 18182 DYKES RD, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2008-03-12 18182 DYKES RD, ESTERO, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2008-03-12 MCDANIEL, CHAD A No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 18182 DYKES RD, ESTERO, FL 33928 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State