Search icon

MCCRORY'S GARAGE & AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: MCCRORY'S GARAGE & AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCRORY'S GARAGE & AUTO PARTS, 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V18454
FEI/EIN Number 593123292

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

Address: 4930 CERNY RD, PENSACOLA, FL, 32526
Mail Address: 4930 CERNY RD, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED, PHILIP R. President 4930 CERNY RD, PENSACOLA, FL, 32526
REED, PHILIP R. Agent 4930 CERNY RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4930 CERNY RD, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2012-08-23 4930 CERNY RD, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-23 4930 CERNY RD, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
Reinstatement 2012-08-23
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State