Search icon

MCL INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MCL INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCL INSURANCE SERVICES, 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 21 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: P01000072767
FEI/EIN Number 651124462

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

Address: 2700 NW 44TH STREET, 404, FT LAUDERDALE, FL, 33309, US
Mail Address: 2700 NW 44TH STREET, 404, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBIN LARRY DPC 2700 NW 44TH STREET, FT LAUDERDALE, FL, 33309
RAYBIN LARRY Agent 2700 NW 44TH STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 2700 NW 44TH STREET, 404, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 2700 NW 44TH STREET, 404, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-03-10 2700 NW 44TH STREET, 404, FT LAUDERDALE, FL 33309 -
AMENDMENT 2003-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-08-20 RAYBIN, LARRY -
REINSTATEMENT 2003-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2008-04-21
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-10
Amendment 2003-09-25
REINSTATEMENT 2003-08-20
Domestic Profit 2001-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State