Search icon

MRC OF FERNANDINA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MRC OF FERNANDINA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRC OF FERNANDINA BEACH, 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: 04 Jan 2001 (24 years ago)
Date of dissolution: 19 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: P01000011012
FEI/EIN Number 593705854

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

Address: 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 2516 NE22ND TERR, FT LAUDERDALE, FL, 33305, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOILEAU JOHN W Vice President 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA O Secretary 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA O Treasurer 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL, 32043
SUMMERS KRISTIN H President 2523 BELFORT RD, JACKSONVILLE, FL, 32216
SOILEAU NINA Agent 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-07 3229 HWY 17 NORTH, GREEN COVE SPRINGS, FL 32043 -
VOLUNTARY DISSOLUTION 2005-01-19 - -

Documents

Name Date
Voluntary Dissolution 2005-01-19
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-26
Domestic Profit 2001-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State