Search icon

MCLEAN & SONS, INC. - Florida Company Profile

Company Details

Entity Name: MCLEAN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLEAN & SONS, 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: 03 Sep 1991 (34 years ago)
Date of dissolution: 07 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2001 (24 years ago)
Document Number: S77624
FEI/EIN Number 650291998

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

Address: 6122 JANE'S LANE, NAPLES, FL, 33942
Mail Address: 6122 JANE'S LANE, NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN, III CHARLES E Director 1370 MONARCH CIR., NAPLES, FL, 34116
MCLEAN, III CHARLES E President 1370 MONARCH CIR., NAPLES, FL, 34116
MCLEAN JOSEPH Agent 6122 JAMES LANE, NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-07 - -
REGISTERED AGENT NAME CHANGED 2000-05-23 MCLEAN, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1995-07-14 6122 JAMES LANE, NAPLES, FL 33942 -
CHANGE OF PRINCIPAL ADDRESS 1993-09-10 6122 JANE'S LANE, NAPLES, FL 33942 -
REINSTATEMENT 1993-09-10 - -
CHANGE OF MAILING ADDRESS 1993-09-10 6122 JANE'S LANE, NAPLES, FL 33942 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010003 LAPSED 03-2903-SP COLLIER CO CT SMALL CLAIMS DIV 2004-03-23 2009-04-19 $6030.41 TEXTRON FINANCIAL CORPORATION, 1900 SPRING RD., #200, OAK BROOK, IL 60523

Documents

Name Date
Voluntary Dissolution 2001-02-07
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-07-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State