Search icon

M.C.E. ENTERPRISES, INC.

Company Details

Entity Name: M.C.E. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000097289
FEI/EIN Number 743037683
Address: 640 NW 22 ST, WILTON MANOR, FL, 33311
Mail Address: 640 NW 22 ST, WILTON MANOR, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT MICHAEL Agent 640 NW 22 ST, WILTON MANOR, FL, 33311

Director

Name Role Address
ELLIOTT MICHAEL Director 640 NW 22 ST, WILTON MANOR, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001123248 TERMINATED 1000000110529 46000 223 2009-04-02 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001081248 ACTIVE 007052289 44438 001199 2009-04-02 2029-04-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000762160 LAPSED 1000000110529 46000 223 2009-02-20 2014-02-25 $ 1,970.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State