Search icon

MCO AUTOPORT INC.

Company Details

Entity Name: MCO AUTOPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2006 (18 years ago)
Document Number: P06000121685
FEI/EIN Number 205590267
Address: 3804 N ORANGE BLOSSOM TRAIL, UNIT B 21-22, ORLANDO, FL, 32804, US
Mail Address: 1840 CITRUS BLOSSOM DRIVE, ORLANDO, FL, 32824, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JUAN J Agent 1840 CITRUS BLOSSOM DRIVE, ORLANDO, FL, 32824

President

Name Role Address
SANCHEZ JUAN J President 1840 CITRUS BLOSSOM DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-27 3804 N ORANGE BLOSSOM TRAIL, UNIT B 21-22, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2008-01-27 3804 N ORANGE BLOSSOM TRAIL, UNIT B 21-22, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-27 1840 CITRUS BLOSSOM DRIVE, ORLANDO, FL 32824 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000647473 TERMINATED 1000000722652 ORANGE 2016-09-19 2036-09-29 $ 1,519.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000277172 TERMINATED 1000000710766 ORANGE 2016-04-14 2036-04-28 $ 2,308.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State