Search icon

MCA TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: MCA TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA TECHNOLOGY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K79694
FEI/EIN Number 650054915

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

Address: 3050 N.W. 23RD AVE., OAKLAND PARK, FL, 33311
Mail Address: 3050 N.W. 23RD AVE., OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALBERTO President 3930 JASMINE LANE, CORAL SPRINGS, FL, 33065
CASTILLO ALBERTO Director 3930 JASMINE LANE, CORAL SPRINGS, FL, 33065
CASTILLO NESTOR Vice President 3930 JASMINE LANE, CORAL SPRINGS, FL, 33065
CASTILLO NESTOR Director 3930 JASMINE LANE, CORAL SPRINGS, FL, 33065
CASTILLO NESTOR Agent 3050 N.W 23 AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 3050 N.W 23 AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2002-05-19 CASTILLO, NESTOR -
CHANGE OF PRINCIPAL ADDRESS 2001-07-06 3050 N.W. 23RD AVE., OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2001-07-06 3050 N.W. 23RD AVE., OAKLAND PARK, FL 33311 -
REINSTATEMENT 1995-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005934 INACTIVE WITH A SECOND NOTICE FILED 02-023666 CIR CRT 17 JUD CIR BROWARD CO 2003-07-31 2008-08-21 $308386.66 CADLE ROCK JOINT VENTURE, L.P., C/O TIM DUGICH, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444
J03000247769 LAPSED 02-023666 17TH JUDICIAL CIRCUIT BROWARD 2003-07-31 2008-08-29 $308,386.86 CADLEROCK JOINT VENTURE, L.P. CC340018, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-07-06
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State