Search icon

MC WINGS III, INC.

Company Details

Entity Name: MC WINGS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 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: P04000073853
FEI/EIN Number 562458426
Address: 5574 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33313
Mail Address: 5574 W Oakland Park Blvd, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
dishowitz benjamin rESQ. Agent 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL, 33316

President

Name Role Address
CARADULIS MICHAEL A President 15141 SW 15th Place, Davie, FL, 33326

Secretary

Name Role Address
CARADULIS MICHAEL A Secretary 15141 SW 15th Place, Davie, FL, 33326

Treasurer

Name Role Address
CARADULIS MICHAEL A Treasurer 15141 SW 15th Place, Davie, FL, 33326

Director

Name Role Address
CARADULIS MICHAEL A Director 15141 SW 15th Place, Davie, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 dishowitz, benjamin r, ESQ. No data
CHANGE OF MAILING ADDRESS 2014-03-06 5574 W OAKLAND PARK BLVD., LAUDERHILL, FL 33313 No data
REINSTATEMENT 2013-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 5574 W OAKLAND PARK BLVD., LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State