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 |
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 |
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 | - | - |
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 |
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