Search icon

MCPT INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: MCPT INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCPT INDUSTRIES 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000063734
FEI/EIN Number 452850047

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

Address: 12545 44TH N, STE. C, CLEARWATER, FL, 33762, US
Mail Address: 12545 44TH N, STE. C, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON MICHAEL R President 4719 W KNIGHTS AVE, TAMPA, FL, 33611
CLAYTON MICHAEL R Agent 12545 44TH N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076259 POLY-TUFF COATINGS EXPIRED 2011-08-01 2016-12-31 - 12545 44TH STREET, SUITE C, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 12545 44TH N, STE. C, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2012-04-16 12545 44TH N, STE. C, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 12545 44TH N, STE. C, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863646 ACTIVE 1000000625803 PINELLAS 2014-05-09 2034-08-01 $ 1,919.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000543933 TERMINATED 1000000610447 PINELLAS 2014-04-16 2034-05-01 $ 1,712.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001641308 TERMINATED 1000000544949 PINELLAS 2013-10-09 2033-11-07 $ 328.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State