Search icon

MCGINNIS/WISE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MCGINNIS/WISE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGINNIS/WISE ASSOCIATES, 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: 31 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V25891
FEI/EIN Number 593116549

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

Address: % C. JEFFREY MCINNIS, 909 MAR WALT DR #1014, FT WALTON BEACH, FL, 32547
Mail Address: % C. JEFFREY MCINNIS, 909 MAR WALT DR #1014, FT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINNIS, ALAN RAY President 1403 CAT-MAR ROAD, NICEVILLE, FL
MCGINNIS, ALAN RAY Secretary 1403 CAT-MAR ROAD, NICEVILLE, FL
MCGINNIS, ALAN RAY Treasurer 1403 CAT-MAR ROAD, NICEVILLE, FL
MCINNIS, C. JEFFREY Agent 909 MAR WALT DR, FT WALTON BEACH, FL, 32547
MCGINNIS, ALAN RAY Director 1403 CAT-MAR ROAD, NICEVILLE, FL
MCGINNIS REGINA W Director 1403 CAT-MAR ROAD, NICEVILLE, FL
MCGINNIS REGINA W Vice President 1403 CAT-MAR ROAD, NICEVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State