Search icon

MCA HOLDINGS, INC.

Company Details

Entity Name: MCA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N15000005109
FEI/EIN Number APPLIED FOR
Address: 700 BELLEVUE AVE., DAYTONA BEACH, FL, 32114
Mail Address: 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
POTTER DIANA Agent 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127

Director

Name Role Address
POTTER WILLIE Director 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127
James Jessica Director 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127
DAVIS Monica Director 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127

President

Name Role Address
POTTER WILLIE President 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127

Secretary

Name Role Address
James Jessica Secretary 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127

Treasurer

Name Role Address
DAVIS Monica Treasurer 702 VISTA VIEW CIR., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 POTTER, DIANA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-05-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-25
Domestic Non-Profit 2015-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State