Search icon

MODULAR CONSTRUCTORS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MODULAR CONSTRUCTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODULAR CONSTRUCTORS GROUP, 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: 11 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000053376
FEI/EIN Number 593585719

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

Address: 6262 GREENLAND RD., JACKSONVILLE, FL, 32258, US
Mail Address: 6262 GREENLAND RD., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL WAYNE S President 6262 GREENLAND RD., JACKSONVILLE, FL, 32258
F&L CORP. Agent 200 LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-12-29 MODULAR CONSTRUCTORS GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 6262 GREENLAND RD., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2000-05-02 6262 GREENLAND RD., JACKSONVILLE, FL 32258 -
NAME CHANGE AMENDMENT 1999-06-17 PERRY MCCALL CONSTRUCTORS, INC. -

Documents

Name Date
Name Change 2000-12-29
ANNUAL REPORT 2000-05-02
Name Change 1999-06-17
Domestic Profit 1999-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State