Search icon

M C E, INC.

Company Details

Entity Name: M C E, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1987 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K05165
FEI/EIN Number 59-2879239
Address: 7061 S. TAMIAMI TR, SARASOTA, FL 34231
Mail Address: 7061 S. TAMIAMI TR, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GARDI, LES CPA Agent 7061 S. TAMIAMI TRAIL, SUITE 110, SARASOTA, FL 34231

President

Name Role Address
ENYEDI, MARIA President 7061 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Secretary

Name Role Address
ENYEDI, MARIA Secretary 7061 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Director

Name Role Address
ENYEDI, MARIA Director 7061 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-24 GARDI, LES CPA No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 7061 S. TAMIAMI TR, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-02-02 7061 S. TAMIAMI TR, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 7061 S. TAMIAMI TRAIL, SUITE 110, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State