Search icon

MNC, INC. - Florida Company Profile

Company Details

Entity Name: MNC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNC, 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: 27 Dec 1988 (36 years ago)
Document Number: K53614
FEI/EIN Number 592921385

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

Mail Address: PO BOX 1, CASSELBERRY, FL, 32718-0001, US
Address: 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 32707-3272, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL LILIAN C President 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 327073272
CARROLL LILIAN C Secretary 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 327073272
CARROLL LILIAN C Treasurer 171 QUAIL POND CIRCLE, CASSELBERRY, FL, 327073272
CARROLL LILIAN C Agent 171 QUAIL POND CIR, CASSELBERRY, FL, 327073272

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-18 CARROLL, LILIAN C -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 171 QUAIL POND CIRCLE, CASSELBERRY, FL 32707-3272 -
CHANGE OF MAILING ADDRESS 2012-02-03 171 QUAIL POND CIRCLE, CASSELBERRY, FL 32707-3272 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 171 QUAIL POND CIR, CASSELBERRY, FL 32707-3272 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State