Search icon

MC TRANSITIONS, INC.

Company Details

Entity Name: MC TRANSITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000065354
FEI/EIN Number 273222881
Address: 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257, US
Mail Address: 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTS MARIA L Agent 5066 RIPPLE RUSH DRIVE N, JACKSONVILLE, FL, 32257

President

Name Role Address
BUTTS MARIA L President 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BUTTS MARIA L Treasurer 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257

Director

Name Role Address
BUTTS MARIA L Director 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257
MERRILL MICHAEL L Director 2026 BENT PINE COURT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
MERRILL MICHAEL L Secretary 2026 BENT PINE COURT, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
MERRILL MICHAEL L Vice President 2026 BENT PINE COURT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082251 MC SQUARED EXPIRED 2010-09-08 2015-12-31 No data 5066 RIPPLE RUSH DRIVE NORTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-26 BUTTS, MARIA L No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5066 RIPPLE RUSH DRIVE N, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State