Entity Name: | MCV PRODUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000068753 |
FEI/EIN Number | 46-3475861 |
Address: | 7820 49th str. n., pinellas park, FL, 33781, US |
Mail Address: | 7820 49th str. n., pinellas park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTE MARK | Agent | 5509 110th ave n. #204, Pinellas Park, FL, 33782 |
Name | Role | Address |
---|---|---|
VALENTE MARK | Director | 5509 110th ave n.#204, Pinellas Park, FL, 33782 |
Name | Role | Address |
---|---|---|
VALENTE MARK | President | 5509 110th ave n.#204, Pinellas Park, FL, 33782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095032 | PINELLAS PARK FRESH PRODUCE | EXPIRED | 2013-09-25 | 2018-12-31 | No data | 7820 49TH ST N, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 7820 49th str. n., pinellas park, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 7820 49th str. n., pinellas park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | VALENTE, MARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 5509 110th ave n. #204, Pinellas Park, FL 33782 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-21 |
Domestic Profit | 2013-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State