Search icon

MC ARTS FOUNDATION, INC.

Company Details

Entity Name: MC ARTS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Mar 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N97000001679
FEI/EIN Number 593435022
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

Agent

Name Role Address
BIAS MARK S Agent 1917 W. NORTH "A" STREET, TAMPA, FL, 33606

President

Name Role Address
BIAS MARK S President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606

Secretary

Name Role Address
BIAS MARK S Secretary 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606

Director

Name Role Address
BIAS MARK S Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CHERYLL A Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CARROLL P Director 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606

Vice President

Name Role Address
WEST CHERYLL A Vice President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606
WEST CARROLL P Vice President 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606

Treasurer

Name Role Address
WEST CARROLL P Treasurer 1917 WEST NORTH "A" STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1999-12-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-12-22 1917 W. NORTH "A" STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 1999-12-22 1917 WEST NORTH "A" STREET, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 1999-12-22 BIAS, MARK S No data
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 1917 WEST NORTH "A" STREET, TAMPA, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1999-01-22 No data No data

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 Feb 2025

Sources: Florida Department of State