Search icon

MCR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MCR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCR CONSTRUCTION, 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: 08 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jun 2004 (21 years ago)
Document Number: P02000108777
FEI/EIN Number 753099473

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

Address: 5235 PALM DR, MELBOURNE BEACH, FL, 32951
Mail Address: 5235 PALM DR, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULFIELD MARTIN F Director 5235 PALM DR, MELBOURNE BEACH, FL, 32951
CAULFIELD MARTIN F President 5235 PALM DR, MELBOURNE BEACH, FL, 32951
CAULFIELD MARTIN F Agent 5235 PALM DR, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-21 - -
CHANGE OF MAILING ADDRESS 2008-02-26 5235 PALM DR, MELBOURNE BEACH, FL 32951 -
CANCEL ADM DISS/REV 2004-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 5235 PALM DR, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 5235 PALM DR, MELBOURNE BEACH, FL 32951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State