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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPE KALLER, VS ORNARE MIAMI DESIGN DISTRICT, LLC., et al., | 3D2013-1577 | 2013-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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