Search icon

MCM DRYWALL OF MID FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MCM DRYWALL OF MID FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCM DRYWALL OF MID FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 11 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P08000014646
FEI/EIN Number 262745573

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4606 WHISPERING PARK LANE, TAMPA, FL, 33614, US
Mail Address: 4606 WHISPERING PARK LANE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTH ANGELA Agent 4606 WHISPERING PARK LANE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-11 - -
REGISTERED AGENT NAME CHANGED 2010-01-19 SOUTH, ANGELA -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 4606 WHISPERING PARK LANE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2009-03-27 4606 WHISPERING PARK LANE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 4606 WHISPERING PARK LANE, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2008-03-26 MCM DRYWALL OF MID FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000536535 LAPSED 2011-CA-000319-O 9TH JUDICIAL, ORANGE COUNTY 2012-07-26 2017-08-03 $35,846.38 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817

Documents

Name Date
Voluntary Dissolution 2012-07-11
Off/Dir Resignation 2012-06-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2009-01-31
Name Change 2008-03-26
Domestic Profit 2008-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State