Entity Name: | MCBAIN INVESTMENTS TRUST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCBAIN INVESTMENTS TRUST 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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P08000047027 |
FEI/EIN Number |
262578868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137 |
Mail Address: | 2650 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMPSTER THEODORE | President | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
SOLON SUZANNE | Secretary | 2650 BISCAYNE BLVD., STE 700, MIAMI, FL, 33137 |
SOLON SUZANNE | Vice President | 2650 BISCAYNE BLVD., STE 700, MIAMI, FL, 33137 |
DEMPSTER THEODORE | Agent | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-11-24 | - | - |
AMENDMENT | 2008-09-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001080941 | LAPSED | 10-29493 CA 21 | MIAMIDADE COUNTY CIRCUIT COURT | 2010-11-16 | 2015-11-30 | $181,656.16 | MICHAEL ALBERT SERGE TORRE, 150 AVENUE DU PRADO, MARSEILLE, FRANCE 13008 |
J10001080966 | LAPSED | 10-29493 CA 21 | MIAMIDADE COUNTY COURTHOUSE | 2010-11-16 | 2015-11-30 | $249,375.34 | ALAIN RACIMORA, 131 AVENUE DU PRADO, MARSEILLE, FRANCE 13008 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-08-05 |
Off/Dir Resignation | 2010-09-15 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-07-28 |
Amendment | 2008-11-24 |
Amendment | 2008-09-04 |
Domestic Profit | 2008-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State