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