Search icon

MCSF, INC - Florida Company Profile

Company Details

Entity Name: MCSF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCSF, 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000109183
FEI/EIN Number 651058628

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

Address: 2108 W 62TH ST, HIALEAH, FL, 33016, UN
Mail Address: 2108 W 62TH ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ AGUSTIN Director 2108 WEST 62ND STREET, HIALEAH, FL, 33016
HERNANDEZ AGUSTIN Agent 2108 WEST 62ND STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 2108 W 62TH ST, HIALEAH, FL 33016 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 2108 WEST 62ND STREET, HIALEAH, FL 33016 -
NAME CHANGE AMENDMENT 2009-02-24 MCSF, INC -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-30 - -
REGISTERED AGENT NAME CHANGED 2001-10-30 HERNANDEZ, AGUSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-17
Name Change 2009-02-24
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State