Search icon

M.C.R. HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: M.C.R. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.R. HOLDINGS, 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: 22 Aug 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M95560
FEI/EIN Number 650081155

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

Address: 825 CRESTVIEW CIRCLE, WESTON, FL, 33327, US
Mail Address: 825 CRESTVIEW CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROBERT JUDE President 825 CRESTVIEW CIRCLE, WESTON, FL, 33327
JOSEPH ROBERT JUDE Treasurer 825 CRESTVIEW CIRCLE, WESTON, FL, 33327
JOSEPH ROBERT JUDE Secretary 825 CRESTVIEW CIRCLE, WESTON, FL, 33327
JOSEPH ROBERT JUDE Agent 825 CRESTVIEW CIR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-26 825 CRESTVIEW CIRCLE, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2005-09-26 - -
CHANGE OF MAILING ADDRESS 2005-09-26 825 CRESTVIEW CIRCLE, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 825 CRESTVIEW CIR., WESTON, FL 33327 -
AMENDMENT 1994-12-05 - -
REINSTATEMENT 1994-01-11 - -
REGISTERED AGENT NAME CHANGED 1994-01-11 JOSEPH, ROBERT JUDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003050 LAPSED 04-11507 CA CIR CRT BROWARD CTY FL 2006-02-06 2011-03-20 $379475.77 CITIGROUP-AMERICAN EQUIPMENT LEASING, 250 EAST JOHN CARPENTER FREEWAY, 4 DECKER, IRVING, TX 75062

Documents

Name Date
ANNUAL REPORT 2006-05-15
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State