Search icon

MCLEOD PROPERTIES, INC. - Florida Company Profile

Company Details

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

MCLEOD PROPERTIES, 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: 25 Oct 1990 (34 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: S08893
FEI/EIN Number 593042876

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

Address: 1112 SWEETBRIAR RD, ORLANDO, FL, 32806, UN
Mail Address: 1112 SWEETBRIAR RD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMERMAN DONALD R President 1112 SWEETBRIAR RD, ORLANDO, FL, 32806
AMMERMAN DONALD R Agent 1112 SWEETBRIAR RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 1112 SWEETBRIAR RD, ORLANDO, FL 32806 UN -
CHANGE OF MAILING ADDRESS 2005-01-15 1112 SWEETBRIAR RD, ORLANDO, FL 32806 UN -
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 1112 SWEETBRIAR RD, ORLANDO, FL 32806 -
REINSTATEMENT 1997-11-17 - -
REGISTERED AGENT NAME CHANGED 1997-11-17 AMMERMAN, DONALD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State