Search icon

MCLANE COIN CORPORATION

Company Details

Entity Name: MCLANE COIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J49400
FEI/EIN Number 65-0000176
Address: 1160 SW 68 AVE, PLANTATION, FL 33317
Mail Address: 1160 SW 68 AVE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCLANE, ROBERT Agent 1160 SW 68 AVE., PLANTATION, FL 33317

Director

Name Role Address
MCLANE, ROBERT Director 1160 SW 68TH AVE, PLANTATION, FL 33317
MCLANE, CAROL J. Director 1160 SW 68TH AVE, PLANTATION, FL 33317

President

Name Role Address
MCLANE, ROBERT President 1160 SW 68TH AVE, PLANTATION, FL 33317

Treasurer

Name Role Address
MCLANE, ROBERT Treasurer 1160 SW 68TH AVE, PLANTATION, FL 33317

Vice President

Name Role Address
MCLANE, CAROL J. Vice President 1160 SW 68TH AVE, PLANTATION, FL 33317

Secretary

Name Role Address
MCLANE, CAROL J. Secretary 1160 SW 68TH AVE, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-09-30 1160 SW 68 AVE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 1994-09-30 1160 SW 68 AVE, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 1994-09-30 MCLANE, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-30 1160 SW 68 AVE., PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State