Entity Name: | MCM CONSTRUCTION OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCM CONSTRUCTION OF BREVARD, 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000137059 |
FEI/EIN Number |
200534078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 MILI AVE, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1835 MILI AVE, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMANUS JOSEPH E | Director | 1835 MILI AVE, MERRITT ISLAND, FL, 32952 |
MCMANUS JOSEPH | Agent | 1835 MILI AVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | MCMANUS, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1835 MILI AVE, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1835 MILI AVE, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1835 MILI AVE, MERRITT ISLAND, FL 32952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000025210 | LAPSED | 09-CC-005395 | COUNTY COURT ORANGE COUNTY,FL | 2010-01-22 | 2015-01-28 | $20,094.35 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 11250 SATELLITE BLVD., ORLANDO, FL 32837 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310664370 | 0420600 | 2006-12-06 | 6125 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-01-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-01-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-01-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-01-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-01-30 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9238957303 | 2020-05-01 | 0455 | PPP | 1835 Mili Avenue, Merritt Island, FL, 32952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State