Search icon

MCT RESTAURANT, INC.

Company Details

Entity Name: MCT RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000050903
FEI/EIN Number 272886215
Address: 3801 N. UNIVERSITY DRIVE, #304, SUNRISE, FL, 33351
Mail Address: 3801 N. UNIVERSITY DRIVE, #304, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN CHEN Agent 3801 N. UNIVERSITY DRIVE, SUNRISE, FL, 33351

President

Name Role Address
COHEN CHEN President 5201 SW 31ST AVENUE, APT. 259, DANIA BEACH, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069171 PITA PLUS EXPIRED 2010-07-27 2015-12-31 No data 3801 N UNIVERSITY DR #301, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3801 N. UNIVERSITY DRIVE, #304, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2011-04-30 3801 N. UNIVERSITY DRIVE, #304, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3801 N. UNIVERSITY DRIVE, #304, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001023259 TERMINATED 1000000500551 BROWARD 2013-05-20 2033-05-29 $ 625.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State