Entity Name: | 4MCL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jun 1986 (39 years ago) |
Date of dissolution: | 30 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 May 2024 (9 months ago) |
Document Number: | P10302 |
FEI/EIN Number |
592347579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 Congress Avenue, BOCA RATON, FL, 33071, US |
Mail Address: | 5901 Congress Avenue, BOCA RATON, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAKER MICHAEL | Director | 5901 Congress Avenue, BOCA RATON, FL, 33071 |
PYLE CHRIS | President | 5901 Congress Avenue, BOCA RATON, FL, 33071 |
Laura Poblano | Treasurer | 5901 Congress Avenue, BOCA RATON, FL, 33071 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098593 | MESSAGEOPS | EXPIRED | 2012-10-09 | 2017-12-31 | - | 791 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 5901 Congress Avenue, BOCA RATON, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 5901 Congress Avenue, BOCA RATON, FL 33071 | - |
NAME CHANGE AMENDMENT | 2021-02-02 | 4MCL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2000-08-21 | CHAMPION SOLUTIONS GROUP, INC. | - |
REINSTATEMENT | 1998-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000389312 | ACTIVE | 22-01440-SMG | UNITED STATE BANKRUPTCY COURT | 2023-08-23 | 2028-08-23 | $29,673.00 | MARC P. BARMAT, CHAPTER 7 TRUSTEE, 2255 GLADES ROAD, SUITE 419 A, BOCA RATON, FL 33431 |
J12000993827 | TERMINATED | 1000000370954 | PALM BEACH | 2012-11-14 | 2032-12-14 | $ 6,920.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Withdrawal | 2024-05-30 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
Name Change | 2021-02-02 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State