Search icon

M.J. MCSHANE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: M.J. MCSHANE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J. MCSHANE 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: 08 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S12284
FEI/EIN Number 650231870

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

Address: C/O JOH, 4600 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435
Mail Address: C/O JOH, 4600 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELLANE, THOMAS P. Secretary 116 RIDGE ACRES, DARIEN, CT
SPELLANE, THOMAS P. Director 116 RIDGE ACRES, DARIEN, CT
MARCHISOTTA, MARY JANE Treasurer 245 E. 87TH STREET, NEW YORK, NY, 10128
MARCHISOTTA, MARY JANE Director 245 E. 87TH STREET, NEW YORK, NY, 10128
JOH, ERIK EDWARD Agent 4600 N OCEAN BLVD, BOYNTON BEACH, FL, 33435
SPELLANE ROSINA T President 18 NAUYAUG POINT, MASONS ISLAND, CT, 06355
SPELLANE ROSINA T Director 18 NAUYAUG POINT, MASONS ISLAND, CT, 06355

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 C/O JOH, 4600 N. OCEAN BLVD., BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 1992-06-30 C/O JOH, 4600 N. OCEAN BLVD., BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State