Entity Name: | MCCLENATHAN CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCCLENATHAN CONSTRUCTION COMPANY, 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: | 30 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | V25311 |
FEI/EIN Number |
593120311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4624 Katy drive, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 4624 Katy drive, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLENATHAN III, ROBERT J. | Director | 4624 Katy drive, NEW SMYRNA BEACH, FL, 32169 |
MCCLENATHAN, ROBERT J., III | Agent | 4624 Katy drive, NEW SMYRNA BEACH, FL, 32169 |
MCCLENATHAN III, ROBERT J. | President | 4624 Katy drive, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-08 | 4624 Katy drive, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 4624 Katy drive, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 4624 Katy drive, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State