Entity Name: | MCX WORLDWIDE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2021 (4 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | P12000024950 |
FEI/EIN Number | 45-4823538 |
Address: | 4184 NW 6TH CT, Deerfield Beach, FL 33442 |
Mail Address: | 4184 NW 6TH CT, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTUARIA, MARCUS M | Agent | 4184 NW 6TH CT, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
CANTUARIA, MARCUS M | President | 4184 NW 6TH CT, Deerfield Beach, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2021-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 4184 NW 6TH CT, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 4184 NW 6TH CT, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 4184 NW 6TH CT, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2021-01-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-09-25 |
ANNUAL REPORT | 2013-04-27 |
Domestic Profit | 2012-03-13 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State