Search icon

MCBAIN INVESTMENTS TRUST INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-11-24 - -
AMENDMENT 2008-09-04 - -

Debts

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

Documents

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