Search icon

MCCOMB MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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