Search icon

MCFATTER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MCFATTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCFATTER ENTERPRISES, 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: 10 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V05834
FEI/EIN Number 593100522

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

Address: 1510 MacKenzie Court, Lynn Haven, FL, 32444, US
Mail Address: P.O. Box 82, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFATTER THOMAS H President 1510 MacKenzie Court, Lynn Haven, FL, 32444
MCFATTER THOMAS H Agent 1510 MacKenzie Court, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1510 MacKenzie Court, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1510 MacKenzie Court, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2018-04-05 1510 MacKenzie Court, Lynn Haven, FL 32444 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-28 MCFATTER, THOMAS H -
AMENDMENT AND NAME CHANGE 2006-01-18 MCFATTER ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State