Search icon

MCC SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MCC SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCC SPORTS, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000115931
FEI/EIN Number 203330227

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

Address: 850 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL, 32225, US
Mail Address: 850 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGLAND CHUCK Agent 2251 Osceola Ct., ST JOHNS, FL, 32259
MCCORD MINDY A President 1503 3RD STREET, NEPTUNE BEACH, FL, 32266
MCCORD PAUL L Vice President 1503 3rd Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 850 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-01-23 850 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2251 Osceola Ct., ST JOHNS, FL 32259 -
CANCEL ADM DISS/REV 2009-02-16 - -
REGISTERED AGENT NAME CHANGED 2009-02-16 RAGLAND, CHUCK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State