Search icon

M.C.W. CONSTRUCTION CORP.

Company Details

Entity Name: M.C.W. CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2007 (18 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: P07000007007
FEI/EIN Number 208274411
Mail Address: 667 Binney St NE, Palm Bay, FL, 32907, US
Address: 667 Binney st NE, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MARIA A Agent 245 Lago Circle, MELBOURNE, FL, 32904

Vice President

Name Role Address
CASTRO WILMAR E Vice President 667 Binney St, Palm Bay, FL, 32907

President

Name Role Address
FERNANDEZ MARIA A President 245 Lago Circle, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 245 Lago Circle, apt 200, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 667 Binney st NE, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2013-05-01 667 Binney st NE, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2012-09-12 FERNANDEZ, MARIA A No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000524989 LAPSED 14-165-D1 LEON 2015-03-09 2020-04-30 $57,525.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-10
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2008-02-05
Domestic Profit 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State