Entity Name: | MC INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 1986 (39 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | J12494 |
FEI/EIN Number | N/A |
Address: | 1721 FLAGLER AVE., KEY WEST, FL 33040 |
Mail Address: | 1721 FLAGLER AVE., KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON, MELVIN H., II | Agent | 1721 FLAGLER AVE., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
FIUAZ, CHRISTIAN | President | 5216 CONDAR ST., VIRGINIA BEACH, VA |
Name | Role | Address |
---|---|---|
EATON, M. H. | Secretary | 1721 FLAGLER AVE., KEY WEST, FL |
Name | Role | Address |
---|---|---|
TEMPLE, RICK | Vice President | % 5216 CONDAR ST, VIRGINIA BEACH, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-09-09 | 1721 FLAGLER AVE., KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 1987-09-09 | 1721 FLAGLER AVE., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 1987-09-09 | EATON, MELVIN H., II | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-09-09 | 1721 FLAGLER AVE., KEY WEST, FL 33040 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State