Entity Name: | MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, 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: | 05 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2004 (21 years ago) |
Document Number: | S58110 |
FEI/EIN Number |
593072210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 JOHN SIMS PKWY W, NICEVILLE, FL, 32578, US |
Mail Address: | 708 HOWELL ROAD, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOUGH JAMES B | President | 59 DERBY DOWNS CIRCLE, NICEVILLE, FL, 32578 |
HARRIS JEANNIE L | Secretary | 331 SAILFISH CIRCLE, DESTIN, FL, 32451 |
HARRIS JEANNIE L | Treasurer | 331 SAILFISH CIRCLE, DESTIN, FL, 32451 |
MCCULLOUGH CHARLES A | Agent | 4651 W HWY 4, CENTURY, FL, 32535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 700 JOHN SIMS PKWY W, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 4651 W HWY 4, CENTURY, FL 32535 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | MCCULLOUGH, CHARLES A | - |
AMENDMENT | 2004-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State