Search icon

MLCC CORP. - Florida Company Profile

Company Details

Entity Name: MLCC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLCC 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: 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: 05 Nov 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: P10000090969
FEI/EIN Number 273949206

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

Address: 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308
Mail Address: 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPENBROCK MARK T President 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308
DEPENBROCK MARK T Director 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308
DEPENBROCK LAURA Vice President 2149 NE 64 STREET, FT LAUDERDALE, FL, 33308
DEPENBROCK MARK T Agent 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067462 DC ONE WHOLESALE ACTIVE 2015-06-29 2025-12-31 - 2149 NE 64TH STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-06-12 MLCC CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-06-12

Date of last update: 03 May 2025

Sources: Florida Department of State