Search icon

MC APPLIANCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MC APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC APPLIANCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P02000007433
FEI/EIN Number 300024402

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

Address: 6479 SEA WOLF CT, NAPLES, FL, 34112, US
Mail Address: 6479 SEA WOLF CT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MC APPLIANCES, INC., COLORADO 20211654813 COLORADO

Key Officers & Management

Name Role Address
CARDOSO MILTON Y President 6479 SEA WOLF CT, NAPLES, FL, 34112
CARDOSO MILTON Y Agent 6479 SEA WOLF CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 6479 SEA WOLF CT, APT A-3, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-03-03 6479 SEA WOLF CT, APT A-3, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 6479 SEA WOLF CT, APT A-3, NAPLES, FL 34112 -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 CARDOSO, MILTON Y -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State