Entity Name: | MCC HEALTH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCC HEALTH GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2007 (18 years ago) |
Document Number: | P07000074224 |
FEI/EIN Number |
010903378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2019 Osprey Lane, Lutz, FL, 33549, US |
Mail Address: | P.O. Box 1955, Mango, FL, 33550, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCC HEALTH GROUP, INC., NEW YORK | 4137819 | NEW YORK |
Name | Role | Address |
---|---|---|
BRAUN MITCHELL V | Vice President | 2019 Osprey Lane, Lutz, FL, 33549 |
TOWNSEND DWAYANE E | Vice President | 2019 Osprey Lane, Lutz, FL, 33549 |
DUKE LOYD A | President | 2019 Osprey Lane, Lutz, FL, 33549 |
BRAUN MITCHELL V | Agent | 2019 Osprey Lane, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 2019 Osprey Lane, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 2019 Osprey Lane, Lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 2019 Osprey Lane, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | BRAUN, MITCHELL VP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State