Search icon

MCCOF, INC.

Company Details

Entity Name: MCCOF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H40601
FEI/EIN Number 59-2496952
Address: 1380 N.W. 3RD ST., CRYSTAL RIVER, FL 34428
Mail Address: 1380 N.W. 3RD ST., P.O. BOX 1004, CRYSTAL RIVER, FL 32629-4400
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER, RICHARD Agent 1380 N.W. 3RD ST., CRYSTAL RIVER, FL 34428

Vice President

Name Role Address
WHEELER, RICHARD Vice President 1380 NW 3RD ST., CRYSTAL RIVER, FL 34428

Secretary

Name Role Address
WHEELER, RICHARD Secretary 1380 NW 3RD ST., CRYSTAL RIVER, FL 34428

Treasurer

Name Role Address
WHEELER, RICHARD Treasurer 1380 NW 3RD ST., CRYSTAL RIVER, FL 34428

Director

Name Role Address
WHEELER, RICHARD Director 1380 NW 3RD ST., CRYSTAL RIVER, FL 34428

President

Name Role Address
WHEELER, PAULA President 1380 NW 3RD ST., CRYSTAL RIVER, FL 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 1380 N.W. 3RD ST., CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 1986-04-21 1380 N.W. 3RD ST., CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-21 1380 N.W. 3RD ST., CRYSTAL RIVER, FL 34428 No data

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State