Search icon

MCCANN OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MCCANN OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCANN OF SOUTH FLORIDA, 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: 01 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000019215
FEI/EIN Number 650904636

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

Address: 5161 COLLINS AVENUE,#1715, MIAMI BEACH, FL, 33140
Mail Address: 5161 COLLINS AVENUE,#1715, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHEY BRUCE President 1212 AVENUE OF AMERICAS,15TH FL, NEW YORK, NY, 10036
MILES JOSEPH A Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 5161 COLLINS AVENUE,#1715, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 601 BRICKELL KEY DRIVE, SUITE 401, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-03-31 5161 COLLINS AVENUE,#1715, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2003-03-31 MILES, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000254114 LAPSED CACE 01-010677 17TH JUDICIAL BROWARD COUNTY 2002-06-21 2007-06-27 $63,790.20 QUIK CUT CONCRETE CUTTING, INC., 800 NE 45TH ST STE C, FT LAUDERDALE FL 33334

Documents

Name Date
REINSTATEMENT 2003-03-31
Reg. Agent Change 2001-06-28
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303186043 0418800 2000-10-23 1669 COLLINS AVE, MIAMI BEACH, FL, 33334
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-11-02
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State