Search icon

MC ARTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MC ARTS FOUNDATION, 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 Mar 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N97000001679
FEI/EIN Number 593435022

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

Address: 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
Mail Address: 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAS MARK S President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
BIAS MARK S Secretary 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
BIAS MARK S Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CHERYLL A Vice President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CHERYLL A Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CARROLL P Vice President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CARROLL P Treasurer 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CARROLL P Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
BIAS MARK S Agent 1917 W. NORTH "A" STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-22 1917 W. NORTH "A" STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1999-12-22 1917 WEST NORTH "A" STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1999-12-22 BIAS, MARK S -
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 1917 WEST NORTH "A" STREET, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-01-22 - -

Documents

Name Date
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-04-14
REINSTATEMENT 1999-12-22
Amendment 1999-01-22
ANNUAL REPORT 1998-06-05

Date of last update: 03 May 2025

Sources: Florida Department of State