Search icon

MCM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MCM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCM PROPERTIES, 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000066376
FEI/EIN Number 593731702

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

Address: 3885 39th St S, ST. PETERSBURG, FL, 33711, US
Mail Address: 3885 39th St S, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONE MATTHEW E Director 3885 39th St S, ST. PETERSBURG, FL, 33711
MARONE CHRISTOPHER D Director 107-5TH AVE., ST. PETE BCH, FL, 33706
MARONE MATTHEW Agent 3885 39th St S, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3885 39th St S, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2014-04-28 3885 39th St S, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3885 39th St S, ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
Reg. Agent Change 2006-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State