Search icon

MC2 INC.

Company Details

Entity Name: MC2 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 2003 (22 years ago)
Date of dissolution: 02 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2022 (2 years ago)
Document Number: P03000022936
FEI/EIN Number 01-0769994
Address: 2290 WEST AIRPORT BLVD, SANFORD, FL 32771
Mail Address: 2290 WEST AIRPORT BLVD, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MC2, INC. RETIREMENT PLAN 2020 010769994 2021-02-03 MC2, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2019 010769994 2020-06-18 MC2, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2018 010769994 2019-07-09 MC2, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2017 010769994 2018-09-24 MC2, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2016 010769994 2017-07-18 MC2, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2015 010769994 2016-05-02 MC2, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2014 010769994 2015-04-23 MC2, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing ROY G HOFFMAN, JR
Valid signature Filed with authorized/valid electronic signature
MC2, INC. RETIREMENT PLAN 2014 010769994 2016-05-02 MC2, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
MC2, INC. RETIREMENT PLAN 2013 010769994 2014-03-21 MC2, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing ROY G HOFFMAN, JR
Valid signature Filed with authorized/valid electronic signature
MC2, INC. RETIREMENT PLAN 2012 010769994 2013-03-28 MC2, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541330
Sponsor’s telephone number 4078566803
Plan sponsor’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 010769994
Plan administrator’s name MC2, INC.
Plan administrator’s address 2290 WEST AIRPORT BOULEVARD, SANFORD, FL, 32771
Administrator’s telephone number 4078566803

Signature of

Role Plan administrator
Date 2013-03-28
Name of individual signing ROY G HOFFMAN, JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOFFMAN, ROY GJR Agent 2290 WEST AIRPORT BLVD, SANFORD, FL 32771

President

Name Role Address
Hoffman, Roy G, Jr. President 23649 Ridge Link Road, Eustis, FL 32736

Chief Executive Officer

Name Role Address
Geiger, Timothy J. Chief Executive Officer 95 Stark Street, Buffalo, NY 14150

Stark

Name Role Address
Geiger, Timothy J. Stark 95 Stark Street, Buffalo, NY 14150

Vice President

Name Role Address
Urschel, Randy Vice President 95 Stark Street, Buffalo, NY 14150
Donovan, Dennis J. Vice President 95 Stark Street, Buffalo, NY 14150

Treasurer

Name Role Address
Donovan, Dennis J. Treasurer 95 Stark Street, Buffalo, NY 14150

Secretary

Name Role Address
Urschel, Randy Secretary 95 Stark Street, Buffalo, NY 14150
DaCosta, Russell Secretary 2290 West Airport Blvd, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000381635. CONVERSION NUMBER 100000230241
REGISTERED AGENT NAME CHANGED 2006-01-06 HOFFMAN, ROY GJR No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 2290 WEST AIRPORT BLVD, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 2290 WEST AIRPORT BLVD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-01-31 2290 WEST AIRPORT BLVD, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State