Search icon

MCM CONSTRUCTION OF BREVARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MCMANUS JOSEPH E Director 1835 MILI AVE, MERRITT ISLAND, FL, 32952
MCMANUS JOSEPH Agent 1835 MILI AVE, MERRITT ISLAND, FL, 32952

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310664370 0420600 2006-12-06 6125 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-07-06

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13077.08
Loan Approval Amount (current) 13077.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State