Search icon

MCA PACKAGING CORP. - Florida Company Profile

Company Details

Entity Name: MCA PACKAGING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA PACKAGING CORP. 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: 16 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000128100
FEI/EIN Number 203497573

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

Address: 10773 NW 58TH STREET, SUITE 72, DORAL, FL, 33178
Mail Address: 10773 NW 58TH STREET, SUITE 72, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO SKARLETT P President 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO SKARLETT P Director 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO SKARLETT P Vice President 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO ANGELO L Secretary 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO ANGELO L Treasurer 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO ANGELO L Director 11091 NW 27TH STREET SUITE 2106, MIAMI, FL, 33172
ARAUJO SKARLETT P Agent 11091 NW 27TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-20 11091 NW 27TH STREET, SUITE 2106, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 10773 NW 58TH STREET, SUITE 72, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-01-30 10773 NW 58TH STREET, SUITE 72, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-03-23 ARAUJO, SKARLETT P -

Documents

Name Date
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-20
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-03-03
Domestic Profit 2005-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State