Search icon

MRC EXPRESS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MRC EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P02000069443
FEI/EIN Number 542064105
Address: 2507 Investors Row, ORLANDO, FL, 32837, US
Mail Address: P.O. Box 620092, ORLANDO, FL, 32862, US
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_64393243
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
BETHENCOURT MARIA E Secretary 2507 Investors Row, ORLANDO, FL, 32837
BETHENCOURT MARIA E President 2507 Investors Row, ORLANDO, FL, 32837
BETHENCOURT MARIA E Treasurer 2507 Investors Row, ORLANDO, FL, 32837
BETHENCOURT ROBERT J Vice President 2507 Investors Row, ORLANDO, FL, 32837
BETHENCOURT CAROLINE F Vice President 2507 Investors Row, ORLANDO, FL, 32837
BETHENCOURT MARIA E Agent 2507 Investors Row, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077621 ALPHA LOGISTICS SERVICE ACTIVE 2015-07-27 2030-12-31 - 2507 INVESTORS ROW, SUITE 100 UNIT G8, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT 2015-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 230 SUNPORT LANE, 100, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-28 230 SUNPORT LANE, SUITE 100, ORLANDO, FL 32809 -
AMENDMENT 2007-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 230 SUNPORT LANE, SUITE 100, ORLANDO, FL 32809 -
AMENDMENT 2003-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000025816 TERMINATED 005061543 40361 001612 2008-11-18 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000121953 TERMINATED 1000000086438 45537 1645 2008-11-18 2029-01-22 $ 8,352.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000036953 TERMINATED 007003682 43940 001179 2008-11-18 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000044197 TERMINATED 007052066 44440 000207 2008-11-18 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000282367 TERMINATED 007052066 44440 000207 2008-11-18 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000258920 TERMINATED 005061543 40361 001612 2008-11-18 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000273127 TERMINATED 007003682 43940 001179 2008-11-18 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000359421 ACTIVE 1000000086438 45537 1645 2008-11-18 2029-01-28 $ 8,352.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000495720 TERMINATED 1000000086438 45537 1645 2008-07-18 2029-02-04 $ 24.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000570464 TERMINATED 1000000086438 45537 1645 2008-07-18 2029-02-11 $ 24.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184185.00
Total Face Value Of Loan:
184185.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$184,185
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,274.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $184,185

Motor Carrier Census

DBA Name:
ALPHA LOGISTICS SERVICE
Carrier Operation:
Interstate
Fax:
(407) 852-7054
Add Date:
2006-04-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State