Search icon

M C OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: M C OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000151172
FEI/EIN Number 582677912
Address: 4567 ORANGE TREE CT, FORT MYERS, FL, 33905
Mail Address: 4567 ORANGE TREE CT, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CREMASCO MELISSA P Agent 4567 ORANGE TREE CT, FT MYERS, FL, 33905

Director

Name Role Address
CREMASCO MELISSA Director 4567 ORANGE TREE CT, FT MYERS, FL, 33905

President

Name Role Address
CREMASCO MELISSA President 4567 ORANGE TREE CT, FT MYERS, FL, 33905

Vice President

Name Role Address
BENDOLA LAURIE A Vice President 15612 SUNNY CREST LN, FORT MYERS, FL, 33905

Secretary

Name Role Address
BENDOLA LAURIE A Secretary 15612 SUNNY CREST LN, FORT MYERS, FL, 33912

Treasurer

Name Role Address
BARBARIA KEVIN T Treasurer 4567 ORANGE TREE CT, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4567 ORANGE TREE CT, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2008-04-30 4567 ORANGE TREE CT, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2005-05-18 CREMASCO, MELISSA PD No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State