Search icon

MCCORMICK DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: MCCORMICK DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMICK DRYWALL, 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: 26 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V39135
FEI/EIN Number 650339328

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

Address: 403 SPRING LAKES BLVD, BRADENTON, FL, 34210, US
Mail Address: 2960 70TH PLACE, VERO BEACH, FL, 32967
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK, ROGER D. Director 2960 70TH PLACE, VERO BEACH, FL, 32967
MCCORMICK, ROGER D. President 2960 70TH PLACE, VERO BEACH, FL, 32967
MCCORMICK, ROGER D. Vice President 2960 70TH PLACE, VERO BEACH, FL, 32967
MCCORMICK, ROGER D. Secretary 2960 70TH PLACE, VERO BEACH, FL, 32967
ROGER MCCORMICK D Agent 2960 70TH PL, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026826 MCCORMICK DRYWALL, INC. ACTIVE 2010-03-22 2025-12-31 - 2960 70TH PL, 2960 70TH PL, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 403 SPRING LAKES BLVD, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2015-02-11 ROGER, MCCORMICK D -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-24 403 SPRING LAKES BLVD, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2960 70TH PL, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State