Search icon

MC SPA, INC.

Company Details

Entity Name: MC SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2012 (12 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P12000101247
FEI/EIN Number APPLIED FOR
Address: 2910 Maguire Road, Ocoee, FL, 34761, US
Mail Address: 4333 SILVER STAR ROAD, Orlando, FL, 32808, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
chau hang d Agent 4333 SILVER STAR ROAD, Orlando, FL, 32808

President

Name Role Address
chau hang d President 4333 SILVER STAR ROAD, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 2910 Maguire Road, 1002, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 4333 SILVER STAR ROAD, 125, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2910 Maguire Road, 1002, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 chau, hang d No data

Court Cases

Title Case Number Docket Date Status
WILLIAM VU NGUYEN D/B/A MC SPA VS RJR REALTY, LLC 5D2022-1192 2022-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002525

Parties

Name William Vu Nguyen
Role Appellant
Status Active
Representations David S. Cohen
Name MC SPA, INC.
Role Appellant
Status Active
Name RJR REALTY, LLC
Role Appellee
Status Active
Representations George W. Tate, III
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of William Vu Nguyen
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Todd M. Hoepker 0507611
Docket Date 2022-06-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-06-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of William Vu Nguyen
Docket Date 2022-06-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE George W. Tate, III 0693987
On Behalf Of RJR Realty, LLC
Docket Date 2022-05-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David S. Cohen 970638
On Behalf Of William Vu Nguyen
Docket Date 2022-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Vu Nguyen
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/22
On Behalf Of William Vu Nguyen

Documents

Name Date
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21
Domestic Profit 2012-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State