Search icon

MCHPF, INC. - Florida Company Profile

Company Details

Entity Name: MCHPF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N10000002064
FEI/EIN Number NOT APPLICABLE

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

Address: 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908, US
Mail Address: 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAND JOHN A Director 1715 MONROE STREET, FORT MYERS, FL, 33901
CHURCHILL TROY H President 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908
McDaniel Dawson Director 15050 Cemetary Road, Fort Myers, FL, 33916
Catti Joseph Director 12681 Creekside Lane, Fort Myers, FL, 33919
Akin Richard Director 1220 Westfield Drive, Fort Myers, FL, 33919
CHURCHILL TROY H Agent 16451 Healthpark Commons Drive, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-03-13 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 16451 Healthpark Commons Drive, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2020-02-24 CHURCHILL, TROY H -
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-03-16 MCHPF, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State