Entity Name: | MCONNECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2004 (20 years ago) |
Document Number: | P04000140501 |
FEI/EIN Number | 593787487 |
Address: | 130 Atlantic Avenue, Maitland, FL, 32751, US |
Mail Address: | 130 Atlantic Avenue, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Medina Philip | Agent | 130 Atlantic Avenue, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Chesna Thomas A | President | 950 IL-83 Suite F, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
Medina Philip | Vice President | 130 Atlantic Avenue, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-31 | 130 Atlantic Avenue, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-31 | 130 Atlantic Avenue, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-31 | Medina, Philip | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-31 | 130 Atlantic Avenue, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State