Search icon

MC. SECONDS, CORP. - Florida Company Profile

Company Details

Entity Name: MC. SECONDS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC. SECONDS, CORP. 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000100996
FEI/EIN Number 271506043

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

Address: 12605 NW 115th Ave., Medley, FL, 33178, US
Mail Address: 12605 Nw 115th Ave, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Hurtado Lissette Director 12605 NW 115th Ave. B109, Medley, FL, 33178
Hurtado Lissette President 12605 NW 115th Ave. B109, Medley, FL, 33178
CIMINO JOSE F Director 1945 S OCEAN DR, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090691 CAFE CON LECHE LATINE CUSINE EXPIRED 2011-09-14 2016-12-31 - 1906 HARRISON ST, HOLLYWOOD, FL, 33920
G10000084384 IN TO THE BLUES JAZZ & RESTAURANT EXPIRED 2010-09-14 2015-12-31 - 1906 HARRISON ST, HOLLYWOOD, FL, 33020
G10000070230 AL MARE PIZZERIAS EXPIRED 2010-07-30 2015-12-31 - 1906 HARRISON ST, HOLLYWOOD, FL, 33020
G10000055180 TRATTORIA PIZZERIA LUCE EXPIRED 2010-06-16 2015-12-31 - 1906 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 12605 NW 115th Ave., Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-23 12605 NW 115th Ave., Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-04-23 BUSINESS FILINGS INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140658 TERMINATED 1000000429803 BROWARD 2013-01-11 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000140641 TERMINATED 1000000429801 BROWARD 2013-01-11 2033-01-16 $ 1,720.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000140666 TERMINATED 1000000429804 BROWARD 2013-01-11 2023-01-16 $ 518.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-09-20
Reg. Agent Change 2012-09-18
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State