Search icon

MC GROUPE, INC. - Florida Company Profile

Company Details

Entity Name: MC GROUPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC GROUPE, 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: 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: 13 May 2011 (14 years ago)
Date of dissolution: 16 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: P11000046355
FEI/EIN Number 452302693

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

Address: 4400 W SPRUCE ST, APT 359, TAMPA, FL, 33607, US
Mail Address: 4400 W SPROUT ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ERMOCRATES E DSPV 2632 NW 43RD ST unit 2182, GAINESVILLE, FL, 32606
MATHEUS JOSE L Chief Financial Officer 2632 NW 43RD ST unit 2182, GAINESVILLE, FL, 32606
Cuenca Carmen Agent 4131 NW 28th Ln., Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 4400 W SPRUCE ST, APT 359, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-03-14 4400 W SPRUCE ST, APT 359, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 4131 NW 28th Ln., Suite 2, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Cuenca, Carmen -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-29
Domestic Profit 2011-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State