Search icon

MCS MORTGAGE SERVICES , INC. - Florida Company Profile

Company Details

Entity Name: MCS MORTGAGE SERVICES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCS MORTGAGE SERVICES , 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: 24 Oct 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: P12000089684
FEI/EIN Number 46-1264130

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

Mail Address: 7000 W PALMETTO PARK RD, SUITE 210, BOCA RATON, FL, 33433
Address: 6481 Timber Lane, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharaby Caryn President 6481 Timber Lane, Boca Raton, FL, 33433
Sharaby Maurice vice 6481 Timber Lane, Boca Raton, FL, 33433
Sharaby Caryn Agent 6481 Timber Lane, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 6481 Timber Lane, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Sharaby, Caryn -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 6481 Timber Lane, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-02-01 6481 Timber Lane, Boca Raton, FL 33433 -
ARTICLES OF CORRECTION 2012-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State