Entity Name: | MCBAIN INVESTMENTS TRUST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2008 (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: | P08000047027 |
FEI/EIN Number | 262578868 |
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 | Agent | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DEMPSTER THEODORE | President | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
SOLON SUZANNE | Secretary | 2650 BISCAYNE BLVD., STE 700, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
SOLON SUZANNE | Vice President | 2650 BISCAYNE BLVD., STE 700, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2008-11-24 | No data | No data |
AMENDMENT | 2008-09-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State