Search icon

MCCRORY DESIGN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MCCRORY DESIGN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCRORY DESIGN ASSOCIATES, 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P99000006282
FEI/EIN Number 522148266

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

Address: 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137, US
Mail Address: 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS CRAIG Director 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
ROBINS CRAIG President 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
GRETENSTEIN STEVEN Vice President 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
schapiro alex vp 3841 N. E. 2ND AVENUE, MIAMI, FL, 33137
ROBINS CRAIG Agent 3841 N. E. 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 2022-01-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000067965. MERGER NUMBER 900000225459
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-04-24 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2001-04-11 ROBINS, CRAIG -

Court Cases

Title Case Number Docket Date Status
HOPE KALLER, VS ORNARE MIAMI DESIGN DISTRICT, LLC., et al., 3D2013-1577 2013-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-57895

Parties

Name HOPE KALLER
Role Appellant
Status Active
Representations ANTHONY H. QUACKENBUSH
Name ORNARE MIAMI DESIGN DISTRICT
Role Appellee
Status Active
Name MCCRORY DESIGN ASSOCIATES, INC.
Role Appellee
Status Active
Representations EDELBERTO FARRES, Maria I. Fuxa
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 29, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-10-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 30, 2013.
Docket Date 2013-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOPE KALLER
Docket Date 2013-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State