Search icon

M.F.C. CORP.

Company Details

Entity Name: M.F.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000117442
FEI/EIN Number 651063123
Address: 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149
Mail Address: 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALVO LIZABETH Agent 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Director

Name Role Address
CANO JUAN CARLOS Director 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149
FRANCO PERINI MARIELA C Director 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149
GABAY PABLO MIGUEL Director 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149
BRUNO MONICA DORA F Director 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-05-28 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL 33149 No data
AMENDMENT 2008-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 328 CRANDON BLVD., STE 226, KEY BISCAYNE, FL 33149 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000368592 ACTIVE 1000000217699 DADE 2011-06-01 2031-06-15 $ 2,002.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2009-08-07
Amendment 2008-11-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State