Search icon

MCCOURT NORTH CONSTRUCTION CORP.

Company Details

Entity Name: MCCOURT NORTH CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S20038
FEI/EIN Number 65-0237572
Address: 10522 S 228TH LANE, BOCA RATON, FL 33428
Mail Address: 10522 S 228TH LANE, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERDINAND, JON J Agent 100 WEST CYPRESS CREEK ROAD, SUITE 910, FORT LAUDERDALE, FL 33309

Director

Name Role Address
MCALPINE, FRANKLIN, D Director 10522 SOUTH 228TH LANE, BOCA RATON, FL 33428

Secretary

Name Role Address
MCALPINE, FRANKLIN, D Secretary 10522 SOUTH 228TH LANE, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-07 FERDINAND, JON J No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 100 WEST CYPRESS CREEK ROAD, SUITE 910, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000153127 TERMINATED 1000000029649 20528 01517 2006-06-27 2011-07-12 $ 2,930.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05900005260 LAPSED 2004 CA 7949 MB AH PALM BEACH COUNTY COURT 2004-11-09 2010-03-21 $20143.96 BISON, INC., 603 L STREET, LINCOLN, NE 68508
J03900019130 LAPSED 03 141283 17 JUD CIR CT BROWARD CNTY FL 2003-11-17 2008-12-23 $36016.87 ADVANCED POLYMER TECHNOLOGY CORPORATION, 109 CONICA LANE, HARMONY, PA 16037

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State