Entity Name: | MINORITY CONTRACTORS ASSOCIATION OF LEE COUNTY, 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: | 03 Oct 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N94000004929 |
FEI/EIN Number |
650678434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2939 N W 48 TERR, MIAMI,, FL, 33142, US |
Mail Address: | P O BOX 2511, FORT MYERS, FL, 33902, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS ORIEN | President | 2939 N W 48 TERR, MIAMI, FL, 33142 |
ADAMS ORIEN | Director | 2939 N W 48 TERR, MIAMI, FL, 33142 |
STEVENS STEVE | Treasurer | 2956 N W 48 ST, MIAMI, FL, 33142 |
STEVENS STEVE | Director | 2956 N W 48 ST, MIAMI, FL, 33142 |
ADAMS NEAL J | Vice President | 4865 NW 31st Ave., Miami, FL, 33142 |
ADAMS NEAL J | Director | 4865 NW 31st Ave., Miami, FL, 33142 |
ADAMS ORIEN | Agent | 2939 N W 48 TERR, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 2939 N W 48 TERR, MIAMI,, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 2939 N W 48 TERR, MIAMI,, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | ADAMS, ORIEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 2939 N W 48 TERR, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-07-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State