Search icon

M.C. ELECTRIC OF SOUTH FLORIDA, INC.

Company Details

Entity Name: M.C. ELECTRIC OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2006 (19 years ago)
Document Number: P04000112163
FEI/EIN Number 201560111
Address: 1321 JOYCE AVENUE, NORTH PORT, FL, 34286
Mail Address: 1321 JOYCE AVENUE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CRUCE MARK A Agent 1321 JOYCE AVE, NORTH PORT, FL, 34286

President

Name Role Address
CRUCE MARK A President 1321 JOYCE AVENUE, NORTH PORT, FL, 34286

Director

Name Role Address
CRUCE MARK A Director 1321 JOYCE AVENUE, NORTH PORT, FL, 34286

Secretary

Name Role Address
CRUCE SHANNON N Secretary 1321 JOYCE AVENUE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04201900078 M.C. ELECTRIC CO. ACTIVE 2004-07-17 2029-12-31 No data 1321 JOYCE AVENUE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 1321 JOYCE AVENUE, NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2007-01-07 1321 JOYCE AVENUE, NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2006-12-26 CRUCE, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-26 1321 JOYCE AVE, NORTH PORT, FL 34286 No data
AMENDMENT 2006-08-02 No data No data
AMENDMENT 2006-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State