Search icon

MCC EAST, INC. - Florida Company Profile

Company Details

Entity Name: MCC EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC EAST, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P03000130131
FEI/EIN Number 200437189

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

Address: 4100 N. POWERLINE RD., SUITE R2, POMPANO BEACH, FL, 33073, US
Mail Address: 1321 DRAKE RIDGE CREST, REDLANDS, CA, 92373, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAUCHOPE JOHN J President 1321 DRAKE RIDGE CREST, REDLANDS, CA, 92373
WAUCHOPE JOHN J Agent 4100 N. POWERLINE RD., POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
CHANGE OF MAILING ADDRESS 2016-01-11 4100 N. POWERLINE RD., SUITE R2, POMPANO BEACH, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 4100 N. POWERLINE RD., SUITE R2, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-01-28 WAUCHOPE, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 4100 N. POWERLINE RD., SUITE R2, POMPANO BEACH, FL 33073 -

Documents

Name Date
Voluntary Dissolution 2016-01-25
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State