Search icon

MCC RESTAURANTS INC. - Florida Company Profile

Company Details

Entity Name: MCC RESTAURANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC RESTAURANTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000051116
FEI/EIN Number 593648614

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

Address: 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
Mail Address: 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL NANCY Officer 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
MIGUEL NANCY Director 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
HAY KENNETH W Director 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
EDWARDS ALEX Director 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
FINK ROB Director 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613
MIGUEL NANCY Agent 12421 N FLORIDA AVE, STE C-220, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-06-06 - -
AMENDMENT 2005-05-13 - -
AMENDMENT 2004-12-20 - -
REGISTERED AGENT NAME CHANGED 2004-07-02 MIGUEL, NANCY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000346183 LAPSED 2001-CC11-0905 POLK COUNTY CT CIVIL DIV 2002-07-18 2007-08-29 $10,191.40 U S FOODSERVICE INC, 330 N INGRAHAM AVE, LAKELAND FL 33801

Documents

Name Date
REINSTATEMENT 2006-02-01
Amendment 2005-06-06
Off/Dir Resignation 2005-05-13
Amendment 2005-05-13
Amendment 2004-12-20
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-26
Off/Dir Resignation 2000-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State