Search icon

MCCLAIN PROPERTY CORP. - Florida Company Profile

Company Details

Entity Name: MCCLAIN PROPERTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCLAIN PROPERTY CORP. 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: 30 Jul 1998 (27 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: P98000067011
FEI/EIN Number 650927024

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

Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Martinez Julissa PJr. Asst 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Macau Carlos LJr. Director 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Letendre Elizabeth R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021
MENDELSON VICTOR H Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2022-05-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State