Search icon

MOUNTAIN VIEW CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MOUNTAIN VIEW CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNTAIN VIEW CONSULTING, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: P04000109977
FEI/EIN Number 201408184

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

Address: 77 Comanche Rd, Cullowhee, NC, 28723, US
Mail Address: 77 COMANCHE RD, CULLOWHEE, NC, 28723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN KEVIN B President 77 Comanche Rd, Cullowhee, NC, 28723
QUINN BARBARA A Vice President 77 Comanche Rd, Cullowhee, NC, 28723
QUINN KEVIN B Agent 715 Centenary Loop, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 715 Centenary Loop, Apt. 103, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 77 Comanche Rd, Cullowhee, NC 28723 -
REINSTATEMENT 2011-10-02 - -
CHANGE OF MAILING ADDRESS 2011-10-02 77 Comanche Rd, Cullowhee, NC 28723 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State