Search icon

MCCARTER VISUALS, INC. - Florida Company Profile

Company Details

Entity Name: MCCARTER VISUALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCARTER VISUALS, 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: 30 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000060100
FEI/EIN Number 113646665

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

Address: 1164 BERKMAN CIRCLE, SANFORD, FL, 32771
Mail Address: 1164 BERKMAN CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTER DAN President 1164 BERKMAN CIRCLE, SANFORD, FL, 32771
MCCARTER DAN Agent 1164 BERKMAN CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 1164 BERKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-12 1164 BERKMAN CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 1164 BERKMAN CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2008-03-17 MCCARTER, DAN -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-06
REINSTATEMENT 2004-05-05
Domestic Profit 2002-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State