Search icon

MC FARLANE INDUSTRIES INC.

Company Details

Entity Name: MC FARLANE INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P99000032148
FEI/EIN Number 650908788
Address: 1128 MARABELLE AVE., FT. PIERCE, FL, 34982, US
Mail Address: 1128 MARABELLE AVE., FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
McFarlane Keith ASr. Agent 1128 MARABELLE AVE., FT. PIERCE, FL, 34982

Director

Name Role Address
MCFARLANE KEITH ASr. Director 1128 MARABELLE AVE., FT. PIERCE, FL, 34982
MCFARLANE ROBERTA Director 1128 MARABELLE AVE., FT. PIERCE, FL, 34982

President

Name Role Address
MCFARLANE KEITH ASr. President 1128 MARABELLE AVE., FT. PIERCE, FL, 34982

Secretary

Name Role Address
MCFARLANE ROBERTA Secretary 1128 MARABELLE AVE., FT. PIERCE, FL, 34982

Treasurer

Name Role Address
MCFARLANE ROBERTA Treasurer 1128 MARABELLE AVE., FT. PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99266900026 MCFARLANE PAINTING & RESTORATION ACTIVE 1999-09-23 2029-12-31 No data 1128 MARABELLE AVE., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 McFarlane, Keith A, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State