Entity Name: | MRC SOLUTIONS ONLINE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MRC SOLUTIONS ONLINE INC 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: | 31 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P11000031811 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 N. Moon ave, Brandon, FL, 33510, US |
Mail Address: | 131 n moon Ave, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATO II ROBERT | President | 131 N Moon Ave., TAMPA, FL, 33510 |
CATO ROBERT I | Agent | 131 N. Moon ave, TAMPA, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-17 | 131 N. Moon ave, 6, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 131 N. Moon ave, 6, TAMPA, FL 33510 | - |
REINSTATEMENT | 2020-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-19 | 131 N. Moon ave, 6, Brandon, FL 33510 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | CATO, ROBERT II | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-19 |
AMENDED ANNUAL REPORT | 2019-08-20 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State