Search icon

M.C.F. EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: M.C.F. EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.F. EXPRESS, 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: 02 Jan 2009 (16 years ago)
Document Number: P09000000663
FEI/EIN Number 263987291

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

Address: 1005 East Cypress Street, Arcadia, FL, 34266, US
Mail Address: 756 Belmont Drive, West Palm Beach, FL, 33415, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNEZ CORRALES JENNY C President 756 Belmont Drive, West Palm Beach, FL, 33415
Funes Marcos A Vice President 1005 East Cypress Street, Arcadia, FL, 34266
Castaneda Carlos Agent 8401 Lake Worth Road #227, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 1005 East Cypress Street, Arcadia, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1005 East Cypress Street, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2017-01-23 Castaneda, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 8401 Lake Worth Road #227, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State