Search icon

MCL GRAND INC.

Company Details

Entity Name: MCL GRAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000089434
FEI/EIN Number 743233253
Address: 1891 W STATE RD 434, LONGWOOD, FL, 32750, US
Mail Address: 527 RIDGELINE RUN, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERNER JOYCE E Agent 527 RIDGELINE RUN, LONGWOOD, FL, 32750

President

Name Role Address
BERNER GREGORY M President 3205 LAKE GEORGE COVE DRIVE, ORLANDO, FL, 32812

Director

Name Role Address
BERNER GREGORY M Director 3205 LAKE GEORGE COVE DRIVE, ORLANDO, FL, 32812

Secretary

Name Role Address
BERNER JOYCE E Secretary 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Treasurer

Name Role Address
BERNER JOYCE E Treasurer 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Vice President

Name Role Address
BERNER ALAN H Vice President 527 RIDGELINE RUN, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900274 DELI FRESH WHOLESALE EXPIRED 2008-02-18 2013-12-31 No data 672 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1891 W STATE RD 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2010-04-30 1891 W STATE RD 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2008-07-16 BERNER, JOYCE ESEC/TRE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001138764 LAPSED 10-CC-1014-21-S SEMINOLE COUNTY COURT 2010-11-08 2015-12-22 $14,058.96 JOCQUES BARBOUR, 21 SECOND STREET, TAUNTON, MA. 02780

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-16
Domestic Profit 2007-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State