Entity Name: | MCC BLDG. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCC BLDG. 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: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000002350 |
FEI/EIN Number |
46-1723288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
Mail Address: | 2632 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCE B.P. | President | 2632 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
OCE B.P. | Secretary | 2632 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
OCE B.P. | Director | 2632 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
LEONARDO ORTIZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2632 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2013-02-14 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2015-06-04 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2013-02-14 |
Off/Dir Resignation | 2013-01-07 |
Domestic Profit | 2013-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State