Search icon

MCG & ASSOCIATES, INC.

Company Details

Entity Name: MCG & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: P02000044907
FEI/EIN Number 470861874
Address: 8814 Bay Pointe Drive #D103, Tampa, FL, 33615, US
Mail Address: 8814 Bay Pointe Drive #D103, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GLUNK MICHAEL C Agent 8814 Bay Pointe Drive #D103, TAMPA, FL, 33615

President

Name Role Address
GLUNK MICHAEL C President 8814 Bay Pointe Drive #D103, TAMPA, FL, 33615

Treasurer

Name Role Address
GLUNK MICHAEL C Treasurer 8814 Bay Pointe Drive #D103, TAMPA, FL, 33615
Guillen Michel Treasurer 8814 Bay Pointe Drive, Tampa, FL, 33615

Director

Name Role Address
GLUNK MICHAEL C Director 8814 Bay Pointe Drive #D103, TAMPA, FL, 33615

Secretary

Name Role Address
Farinas Felix A Secretary 8814 Bay Pointe Drive #D103, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8814 Bay Pointe Drive #D103, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 8814 Bay Pointe Drive #D103, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2022-04-07 8814 Bay Pointe Drive #D103, Tampa, FL 33615 No data
AMENDMENT 2016-08-04 No data No data
AMENDMENT 2012-06-11 No data No data
AMENDMENT 2009-05-08 No data No data
AMENDMENT 2008-03-14 No data No data
AMENDMENT 2006-04-20 No data No data
NAME CHANGE AMENDMENT 2004-06-25 MCG & ASSOCIATES, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
Amendment 2016-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State