Search icon

4MCL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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