Search icon

MCC-PCM, INC. - Florida Company Profile

Company Details

Entity Name: MCC-PCM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC-PCM, 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: 23 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: J48592
FEI/EIN Number 592756929

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

Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
Mail Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER MILES C Director 2550 GOODLETTE RD N, NAPLES, FL, 34103
WALKER SANDRA D Executive 2550 GOODLETTE RD N, NAPLES, FL, 34103
GIBSON KAREN S Secretary 2550 GOODLETTE RD N, NAPLES, FL, 34103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2550 GOODLETTE RD N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-11-16 2550 GOODLETTE RD N, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2000-07-03 MCC-PCM, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-06-02
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State