Search icon

MCITY, INC. - Florida Company Profile

Company Details

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

MCITY, 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000007236
FEI/EIN Number 204137523

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

Address: 35 W Pine St, Ste 210, Orlando, FL, 32801, US
Mail Address: 35 W Pine St, Ste 210, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Ulysses President 35 W Pine St, Ste 210, Orlando, FL, 32801
Gonzalez Ulysses Agent 35 W Pine St, Ste 210, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2016-05-09 MCITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 35 W Pine St, Ste 210, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 35 W Pine St, Ste 210, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-04-30 35 W Pine St, Ste 210, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Gonzalez, Ulysses -
AMENDMENT AND NAME CHANGE 2009-11-17 MCITY MORTGAGE, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-30
Name Change 2016-05-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
Amendment and Name Change 2009-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State