Search icon

MCGUINNESS II, INC. - Florida Company Profile

Company Details

Entity Name: MCGUINNESS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGUINNESS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2001 (23 years ago)
Document Number: P99000077355
FEI/EIN Number 650946085

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

Mail Address: 9126 Tintori Lane, Windermere, FL, 34786, US
Address: 317 Enterprise Street, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATAPANO ROSA M President 9126 Tintori lane, Windermere, FL, 34786
Orenstein Carly A Vice President 9126 Tintori Lane, Windermere, FL, 34786
CATAPANO ROSA M Agent 9126 Tintori Lane, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 317 Enterprise Street, Suite A, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2019-03-27 CATAPANO, ROSA M -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 9126 Tintori Lane, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-30 317 Enterprise Street, Suite A, Ocoee, FL 34761 -
AMENDMENT 2001-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000292142 ACTIVE 1000000822726 ORANGE 2019-04-12 2039-04-24 $ 16,742.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000505461 TERMINATED 1000000788380 ORANGE 2018-07-10 2028-07-18 $ 1,450.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000159645 TERMINATED 1000000206475 ORANGE 2011-03-02 2031-03-16 $ 159,486.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000797073 TERMINATED 1000000177825 ORANGE 2010-06-30 2020-07-28 $ 610.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000166519 TERMINATED 1000000126697 ORANGE 2009-07-16 2030-02-16 $ 14,834.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000166535 TERMINATED 1000000126699 ORANGE 2009-07-01 2030-02-16 $ 522.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001168250 TERMINATED 1000000116913 9851 2957 2009-04-01 2029-04-22 $ 17,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001168284 TERMINATED 1000000116923 9851 2958 2009-04-01 2029-04-22 $ 15,210.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State