Search icon

MR. C'S EXTERIOR FINISH SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: MR. C'S EXTERIOR FINISH SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. C'S EXTERIOR FINISH SYSTEM, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000156403
FEI/EIN Number 200518620

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

Address: 13519 THORP LANE, FOUNTAIN, FL, 32438, US
Mail Address: 13519 THORP LANE, FOUNTAIN, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL Sharon L President 13519 THORP LANE, FOUNTAIN, FL, 32438
BARNES & JAMES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 13519 THORP LANE, FOUNTAIN, FL 32438 -
CHANGE OF MAILING ADDRESS 2014-04-27 13519 THORP LANE, FOUNTAIN, FL 32438 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State