Entity Name: | MCA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCA SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2008 (17 years ago) |
Document Number: | P08000047082 |
FEI/EIN Number |
32-0247772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Centerpark blv, West PALM Beach, FL, 33401, US |
Mail Address: | 606 sealofts drive apt 306, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA MACILENE C | President | 1500 Centerpark blv, West PALM Beach, FL, 33401 |
ALMEIDA MACILENE C | Director | 1500 Centerpark blv, West PALM Beach, FL, 33401 |
ALMEIDA MACILENE C | Secretary | 1500 Centerpark blv, West PALM Beach, FL, 33401 |
ALMEIDA MACILENE C | Agent | 1500 Centerpark blv, West PALM Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1500 Centerpark blv, apt 408, West PALM Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1500 Centerpark blv, apt 408, West PALM Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 1500 Centerpark blv, apt 408, West PALM Beach, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State