Search icon

MCI CONSTRUCTORS, INC.

Company Details

Entity Name: MCI CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1981 (44 years ago)
Date of dissolution: 15 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2000 (25 years ago)
Document Number: 849365
FEI/EIN Number 51-0122532
Address: P.O. BOX 1417, ENGLEWOOD, CO 80150
Mail Address: P.O. BOX 1417, ENGLEWOOD, CO 80150
Place of Formation: DELAWARE

Director

Name Role Address
SCHADER, CHARLES R Director 3 CRESTWOOD ST, SYOSSET, NY 11791

Executive Vice President

Name Role Address
SCHADER, CHARLES R Executive Vice President 3 CRESTWOOD ST, SYOSSET, NY 11791

Vice President

Name Role Address
CLINE, RICHARD A Vice President 675 CENTRAL AVE, NEW PROVIDENCE, NJ 07974

Secretary

Name Role Address
GARRETT, LEZLIE Secretary 4141 W LAKE CIRCLE N, LITTLETON, CO 80123

Chief Executive Officer

Name Role Address
MITCHELL, CLEMENT V. Chief Executive Officer 5019 OBSERVER LN., WOODBRIDGE, VA

President

Name Role Address
MITCHELL, CLEMENT V. President 5019 OBSERVER LN., WOODBRIDGE, VA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 P.O. BOX 1417, ENGLEWOOD, CO 80150 No data
CHANGE OF MAILING ADDRESS 2000-05-15 P.O. BOX 1417, ENGLEWOOD, CO 80150 No data
NAME CHANGE AMENDMENT 1983-12-30 MCI CONSTRUCTORS, INC. No data

Documents

Name Date
Withdrawal 2000-05-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-06-11
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-05-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State