Search icon

MCOUSA INTERNATIONAL, INC.

Company Details

Entity Name: MCOUSA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000019581
FEI/EIN Number 200690289
Address: Carole A. Myers, CEO, 2011 Pond Ridge CT, FLEMING ISLAND, FL, 32003, US
Mail Address: Carole A. Myers, CEO, 2011 Pond Ridge CT, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS Carole A Agent Carole A. Myers, CEO, FLEMING ISLAND, FL, 32003

Chief Executive Officer

Name Role Address
MYERS Carole ACEO Chief Executive Officer 2011 Pond Ridge CT, FLEMING ISLAND, FL, 32003

Director

Name Role Address
Hamilton Austin J Director 2011 Pond Ridge CT, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037816 CUSTOM SWIPE SOLUTIONS ACTIVE 2020-04-02 2025-12-31 No data 2011 POND RIDGE CT, UNIT 1202, FLEMING ISLAND, FL, 32003
G20000025393 NATIONAL SALES OFFICE ACTIVE 2020-02-26 2025-12-31 No data 2011 POND RIDGE CT, UNIT 1202, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 Carole A. Myers, CEO, 2011 Pond Ridge CT, UNIT 1202, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-04-21 Carole A. Myers, CEO, 2011 Pond Ridge CT, UNIT 1202, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 MYERS, Carole A No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 Carole A. Myers, CEO, 2011 Pond Ridge CT, UNIT 1202, FLEMING ISLAND, FL 32003 No data
ARTICLES OF CORRECTION 2004-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-07
Reg. Agent Change 2018-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9502857210 2020-04-28 0491 PPP 2011 POND RIDGE CT UNIT 1202, FLEMING ISLAND, FL, 32003-4017
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13604.2
Loan Approval Amount (current) 13604.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-4017
Project Congressional District FL-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13748.44
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State