Search icon

MWC INDUSTRIES, INC.

Company Details

Entity Name: MWC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000092090
FEI/EIN Number 205185695
Address: 1482 LELAND WAY, MARCO ISLAND, FL, 34145, US
Mail Address: 1482 LELAND WAY, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WYNNS CHRISTIAN Agent 1482 LELAND WAY, MARCO ISLAND, FL, 34145

President

Name Role Address
WYNNS CHRISTIAN President 1482 LELAND WAY, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
WYNNS MAGDALENA Secretary 1482 LELAND WAY, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
WYNNS MAGDALENA Treasurer 1482 LELAND WAY, MARCO ISLAND, FL, 34145

Director

Name Role Address
WYNNS CHRISTIAN Director 1482 LELAND WAY, MARCO ISLAND, FL, 34145
WYNNS MAGDALENA Director 1482 LELAND WAY, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000634407 ACTIVE 1000000227221 COLLIER 2011-08-26 2031-09-28 $ 1,393.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000093158 ACTIVE 1000000196237 COLLIER 2010-12-21 2031-02-16 $ 1,117.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000193176 TERMINATED 1000000100232 4420 3277 2009-01-16 2029-01-22 $ 4,939.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000429034 ACTIVE 1000000100232 4420 3277 2009-01-16 2029-01-28 $ 4,939.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State