Entity Name: | MC2 WIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Jan 2013 (12 years ago) |
Branch of: | MC2 WIT, INC., CONNECTICUT (Company Number 1069491) |
Document Number: | F13000000088 |
FEI/EIN Number | 455062855 |
Address: | 10 Summit Street, EAST HAMPTON, CT, 06424, US |
Mail Address: | 1088 Hillside Drive, Tarpon Springs, Tarpon Springs, FL, 34689-2165, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
NICOLAS CLAIRE | Agent | 1088 Hillside Drive, Tarpon Springs, FL, 346892165 |
Name | Role | Address |
---|---|---|
NICOLAS CLAIRE | President | 110 HOG HILL ROAD, EAST HAMPTON, CT, 06424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 10 Summit Street, EAST HAMPTON, CT 06424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1088 Hillside Drive, Tarpon Springs, Tarpon Springs, FL 34689-2165 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-13 | 10 Summit Street, EAST HAMPTON, CT 06424 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State