Search icon

M.C.I., INC. - Florida Company Profile

Company Details

Entity Name: M.C.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.I., 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: 10 Mar 1982 (43 years ago)
Date of dissolution: 27 Dec 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1996 (28 years ago)
Document Number: F70611
FEI/EIN Number 222458760

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

Address: C/O TAX DEPARTMENT, SONY DR, PARK RIDGE, NJ, 07656
Mail Address: C/O TAX DEPARTMENT, SONY DR, PARK RIDGE, NJ, 07656
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEES, KENNETH Secretary 9 WEST 57TH ST., NEW YORK, NY
NEES, KENNETH Director 9 WEST 57TH ST., NEW YORK, NY
NEES, KENNETH Vice President 9 WEST 57TH ST., NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
TADASU KAWAI President 9 WEST 57TH STREET, NEW YORK, NY
TADASU KAWAI Director 9 WEST 57TH STREET, NEW YORK, NY
HENNY, MARINUS N. Vice President 9 WEST 57TH STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-12-27 - -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1986-06-23 C/O TAX DEPARTMENT, SONY DR, PARK RIDGE, NJ 07656 -
CHANGE OF MAILING ADDRESS 1986-06-23 C/O TAX DEPARTMENT, SONY DR, PARK RIDGE, NJ 07656 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-12-27
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13413471 0418800 1983-04-21 1400 W COMMERCIAL BLVD, Fort Lauderdale, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-05-12
Case Closed 1983-06-13

Related Activity

Type Complaint
Activity Nr 320879612

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D09 VII
Issuance Date 1983-05-27
Abatement Due Date 1983-06-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
13413299 0418800 1982-09-28 1400 W COMMERCIAL BLVD, Oakland Park, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-09-28
Case Closed 1982-10-05

Related Activity

Type Complaint
Activity Nr 320877285
13328588 0418800 1982-09-28 4007 NE 6TH AVE, Oakland Park, FL, 33334
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-09-28
Case Closed 1982-10-08
13328497 0418800 1982-07-21 4007 NE 6TH AVE, Fort Lauderdale, FL, 33334
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-07-27
Case Closed 1982-10-08
13328398 0418800 1982-01-18 4007 N E 6TH AVE, Fort Lauderdale, FL, 33334
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-01-19
Case Closed 1982-10-08

Related Activity

Type Complaint
Activity Nr 320873417

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-02-22
Abatement Due Date 1982-02-04
Current Penalty 400.0
Initial Penalty 630.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-02-01
Abatement Due Date 1982-10-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-02-01
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1982-02-01
Nr Instances 1
13474499 0418800 1977-06-28 4007 NORTHEAST 6 AVE, Fort Lauderdale, FL, 33334
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1984-03-10
13347307 0418800 1977-06-02 4007 NORTHEAST 6TH AVENUE, Fort Lauderdale, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1977-06-08
Abatement Due Date 1977-06-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1977-06-13
Abatement Due Date 1977-06-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-06-08
Abatement Due Date 1977-07-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-06-08
Abatement Due Date 1977-06-17
Nr Instances 2
Citation ID 02006A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-08
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-06-08
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 02006C
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-06-08
Abatement Due Date 1977-06-17
Nr Instances 1
13466552 0418800 1977-03-30 4007 NE 6TH AVENUE, Fort Lauderdale, FL, 33334
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-04-14
Case Closed 1984-03-10
13424247 0418800 1976-02-26 4007 N E 6TH AVENUE, Fort Lauderdale, FL, 33334
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1984-03-10
13400395 0418800 1976-01-20 4007 NE 6TH AVENUE, Fort Lauderdale, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-09
Abatement Due Date 1976-01-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-09
Abatement Due Date 1976-01-12
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-01-09
Abatement Due Date 1976-01-20
Nr Instances 10
Citation ID 01008A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 7
Citation ID 01008B
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Nr Instances 7
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010A
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01010B
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Nr Instances 6
Citation ID 01011A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 14
Citation ID 01011B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-01-09
Abatement Due Date 1976-02-25
Nr Instances 14
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-09
Abatement Due Date 1976-02-03
Nr Instances 15
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-09
Abatement Due Date 1976-01-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State