Search icon

MCLEOD AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: MCLEOD AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLEOD AUTOMOTIVE, 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000099552
FEI/EIN Number 593612850

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

Address: 1772 GULF TO BAY BLVD., CLEARWATER, FL, 33755
Mail Address: 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD JAMES R Treasurer 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
MCLEOD JAMES R Director 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
MCLEOD KIMBERLY K Vice President 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
MCLEOD JAMES R President 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
MCLEOD KIMBERLY K Secretary 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
MCLEOD KIMBERLY K Director 1482 BAY VIEW ST., TARPON SPRINGS, FL, 34698
VALLAR GIORGIO E Agent 1130 PINEHURST RD., STE. D, DUNEDIN, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1772 GULF TO BAY BLVD., CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State