Search icon

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

Company claim

Is this your business?

Get access!

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 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1996 (29 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 Summary

Date:
1983-04-21
Type:
Complaint
Address:
1400 W COMMERCIAL BLVD, Fort Lauderdale, FL, 33309
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-09-28
Type:
FollowUp
Address:
4007 NE 6TH AVE, Oakland Park, FL, 33334
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-09-28
Type:
Complaint
Address:
1400 W COMMERCIAL BLVD, Oakland Park, FL, 33309
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-07-21
Type:
FollowUp
Address:
4007 NE 6TH AVE, Fort Lauderdale, FL, 33334
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-01-18
Type:
Complaint
Address:
4007 N E 6TH AVE, Fort Lauderdale, FL, 33334
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State