Search icon

MDC LONGCOAST, INC.

Company Details

Entity Name: MDC LONGCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000145759
Address: 2885 ELECTRONICS DR., MELBOURNE, FL, 32935
Mail Address: 2885 ELECTRONICS DR., MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA CAMILA AUGUSTAM Agent 2805 CARIBBEAN ISLE BLVD, MELBOURNE, FL, 32935

President

Name Role Address
DA SILVA CAMILA AUGUSTAM President 2805 CARIBBEAN ISLE BLVD #610, MELBOURNE, FL, 32935

Director

Name Role Address
DA SILVA CAMILA AUGUSTAM Director 2805 CARIBBEAN ISLE BLVD #610, MELBOURNE, FL, 32935
PENHA MARIA T. DA Director 276 ULSTER LANE, MELBOURNE, FL, 32935

Secretary

Name Role Address
PENHA MARIA T. DA Secretary 276 ULSTER LANE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
PENHA MARIA T. DA Treasurer 276 ULSTER LANE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2006-01-27 MDC LONGCOAST, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 2885 ELECTRONICS DR., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2006-01-27 2885 ELECTRONICS DR., MELBOURNE, FL 32935 No data
AMENDMENT 2005-12-27 No data No data

Documents

Name Date
Amendment and Name Change 2006-01-27
Amendment 2005-12-27
Domestic Profit 2005-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State