Search icon

MCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MCO CONSTRUCTION, 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: 29 Oct 1985 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M22625
FEI/EIN Number 592592935

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

Address: 6600 N.W. 27TH AVENUE, #202, MIAMI, FL, 33147
Mail Address: 6600 N.W. 27TH AVENUE, #202, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL ANN President 6600 N.W. 27TH AVENUE, #202, MIAMI, FL, 33147
MCNEILL ANN Agent 6600 N.W. 27TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-02-18 6600 N.W. 27TH AVENUE, MIAMI, FL 33147 -
REINSTATEMENT 1993-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-18 6600 N.W. 27TH AVENUE, #202, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1993-02-18 6600 N.W. 27TH AVENUE, #202, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-11-05 MCNEILL, ANN -
REINSTATEMENT 1986-12-02 - -

Documents

Name Date
REINSTATEMENT 1997-07-22
ANNUAL REPORT 1995-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106108004 0418800 1988-04-27 1400 NE 2 AVE. - LINDSEY HOPKINS SITE, MIAMI, FL, 33123
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1997-09-30

Related Activity

Type Referral
Activity Nr 901024653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Current Penalty 140.0
Initial Penalty 240.0
Contest Date 1988-06-10
Final Order 1988-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1988-06-10
Final Order 1988-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A01
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Initial Penalty 640.0
Contest Date 1988-06-10
Final Order 1988-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Contest Date 1988-06-10
Final Order 1988-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Contest Date 1988-06-10
Final Order 1988-10-20
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State