Search icon

MCTD HOLDINGS INC

Company Details

Entity Name: MCTD HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2020 (4 years ago)
Document Number: P10000020181
FEI/EIN Number 45-0658800
Address: 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305
Mail Address: 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIXSON, MICHAEL C Agent 2300 NE 17th Terrace, Wilton Manors, FL 33305

President

Name Role Address
DIXSON, MICHAEL C President 2300 NE 17th Terrace, Wilton Manors, FL 33305

Secretary

Name Role Address
FLEEK-DIXSON, GAIL E Secretary 2300 NE 17th Terrace, Wilton Manors, FL 33305

Asst. Treasurer

Name Role Address
Fleek-Dixson, Daunte J Asst. Treasurer 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305

Vice President

Name Role Address
fleek-dixson, kianna Vice President 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014015 RESTROOM CLEANING SERVICES INC. EXPIRED 2013-02-08 2018-12-31 No data 2300 NE 17TH TERRACE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-22 DIXSON, MICHAEL C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 2300 NE 17th Terrace, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2012-10-24 2300 NE 17TH TERRACE, WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State