Entity Name: | MCLC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000028055 |
FEI/EIN Number | 223906082 |
Address: | 1194 STONEHAM DR, GROVELAND, FL, 34736 |
Mail Address: | 1194 STONEHAM DR, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
H & R BLOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
TEPPER MARK | President | 1194 STONEHAM DR, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | H & R BLOCK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 311 E HIGHWAY 50 SUNNYSIDE PLAZA, CLERMONT, FL 34711 | No data |
NAME CHANGE AMENDMENT | 2007-04-05 | MCLC, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-27 |
Name Change | 2007-04-05 |
ANNUAL REPORT | 2006-03-23 |
Domestic Profit | 2005-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State