Entity Name: | MCCOMB MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCOMB MANAGEMENT, 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: | 28 Aug 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000076333 |
FEI/EIN Number |
593535060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5565 GULF STREAM ST, TAVARES, FL, 32778, US |
Mail Address: | 5025 MAGNOLIA RIDGE ROAD, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOMB DUNSTAN MARY LEE | Director | 5565 GULF STREAM STREET, TAVARES, FL, 32778 |
MCCOMB JOSEPH ALLEN | Director | 2137 ANTIETAN AVE, TUSCALOOSA, AL, 35406 |
MCCOMB ERIN L | President | 5025 MAGNOLIA RIDGE ROAD, FRUITLAND PARK, FL, 34731 |
MCCOMB ERIN L | Director | 5025 MAGNOLIA RIDGE ROAD, FRUITLAND PARK, FL, 34731 |
Johnson Charles D | Agent | 907 Webster St., Leesburg, FL, 34748 |
MCCOMB JOHN WALKER | Director | 1201 WALKER RAE RUN, JONESVILLE, NC, 28642 |
MCCOMB DAVID FRAMPTON | Director | 747 CROSS HILL ROAD, COLUMBIA, SC, 29205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Johnson, Charles D | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 907 Webster St., Leesburg, FL 34748 | - |
AMENDMENT | 2020-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 5565 GULF STREAM ST, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 5565 GULF STREAM ST, TAVARES, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-09 |
Amendment | 2020-09-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State