Search icon

MC COY'S NORTH PORT FLORAL COMPANY, INC.

Company Details

Entity Name: MC COY'S NORTH PORT FLORAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 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: P05000087957
FEI/EIN Number 593817151
Address: 13035 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Mail Address: 13035 TAMIAMI TRAIL, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MEDLEY TONYA Agent 13564 TAMIAMI TRAIL, NORTH PORT, FL, 34287

President

Name Role Address
THOMAS MICHELE C President 726 EL RIO, NORTH PORT, FL, 34287

Vice President

Name Role Address
MEDLEY TONYA Vice President 13564 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Secretary

Name Role Address
MEDLEY TONYA Secretary 13564 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Treasurer

Name Role Address
MEDLEY TONYA Treasurer 13564 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-09 MEDLEY, TONYA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000772593 TERMINATED 1000000384379 SARASOTA 2012-10-16 2032-10-25 $ 1,051.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2009-07-24
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-07-09
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State