Search icon

MCCO., INC. - Florida Company Profile

Company Details

Entity Name: MCCO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1993 (31 years ago)
Document Number: H38571
FEI/EIN Number 592484608

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

Address: 25537 SHORE DR, PUNTA GORDA, FL, 33950, US
Mail Address: P.O. BOX 511249, PUNTA GORDA, FL, 33951
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUEEN ROBERT N President 26034 SHORE DRIVE, PUNTA GORDA, FL, 33950
MCQUEEN ROBERT N Director 26034 SHORE DRIVE, PUNTA GORDA, FL, 33950
MCQUEEN PAULA F Director 26034 SHORE DRIVE, PUNTA GORDA, FL, 33950
MCQUEEN PAULA F Senior Vice President 26034 SHORE DRIVE, PUNTA GORDA, FL, 33950
MCQUEEN PAULA F Agent 1107 W. MARION AVENUE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 25537 SHORE DR, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1107 W. MARION AVENUE, SUITE 115, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2006-04-25 25537 SHORE DR, PUNTA GORDA, FL 33950 -
REINSTATEMENT 1993-12-27 - -
REGISTERED AGENT NAME CHANGED 1993-12-27 MCQUEEN, PAULA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000478630 TERMINATED 01023090008 02128 02056 2002-11-20 2007-12-06 $ 5,776.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State