Search icon

MCA DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: MCA DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA DRYWALL 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000013115
FEI/EIN Number 200633586

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

Address: 12426 SW 9 TER, MIAMI, FL, 33184
Mail Address: 12426 SW 9 TER, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ANTONIO JOSE J Director 5118 NW 194 LN, MIAMI, FL, 33055
CASTRO ANTONIO JOSE J President 5118 NW 194 LN, MIAMI, FL, 33055
ESCALONA MARISEL M Vice President 12426 SW 9 TER, MIAMI, FL, 33184
ESCALONA MARISEL M Treasurer 12426 SW 9 TER, MIAMI, FL, 33184
ESCALONA MARISEL M Director 12426 SW 9 TER, MIAMI, FL, 33184
CASTRO ANTONIO J Agent 5118 NW 194 LN, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 5118 NW 194 LN, MIAMI, FL 33055 -
AMENDMENT 2006-11-21 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 CASTRO, ANTONIO JPRESIDE -

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-13
Amendment 2006-11-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-09
Domestic Profit 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State