Search icon

MCA ARCHITECTURE, INC.

Company Details

Entity Name: MCA ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Jul 2006 (19 years ago)
Document Number: F06000004772
FEI/EIN Number 582601514
Address: 28 AGORA PLACE, GREENVILLE, SC, 29615
Mail Address: PO BOX 6537, GREENVILLE, SC, 29606
Place of Formation: SOUTH CAROLINA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
CLARKE KEITH M Chairman 28 AGORA PLACE, GREENVILLE, SC, 29615

Secretary

Name Role Address
COUNDOUSSIAS GEORGIA Secretary 28 AGORA PLACE, GREENVILLE, SC, 29615

President

Name Role Address
ADDIS CHANNING L President 28 AGORA PLACE, GREENVILLE, SC, 29615

Treasurer

Name Role Address
BERRY THOMAS S Treasurer 28 AGORA PLACE, GREENVILLE, SC, 29615

Vice President

Name Role Address
KISSAM MICHAEL T Vice President 28 AGORA PLACE, GREENVILLE, SC, 29615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-16 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-16 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2007-04-26 28 AGORA PLACE, GREENVILLE, SC 29615 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-05-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State