Search icon

MC RESIDENTIAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: MC RESIDENTIAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC RESIDENTIAL SOLUTIONS 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000064985
FEI/EIN Number 47-1493869

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

Mail Address: PO BOX 485, MIDDLEBURG, FL, 32050, US
Address: 3212 DEER CREEK DR, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAERTZ MARK JJR President 3212 DEER CREEK DR, MIDDLEBURG, FL, 32068
TROTTA JOHN E Vice President 3612 WATERSIDE DR, ORANGE PARK, FL, 32073
MAERTZ MARK JJR Agent 3212 DEER CREEK DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 3212 DEER CREEK DR, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2016-01-25 3212 DEER CREEK DR, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 3212 DEER CREEK DR, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State