Search icon

MNC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MNC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNC ENTERPRISES, 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: 30 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000089111
Address: 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572, US
Mail Address: 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MICHAEL Director 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572
PEREZ CHERIE NOELLE Secretary 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572
PEREZ MICHAEL Agent 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572
PEREZ MICHAEL President 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572
PEREZ MICHAEL Treasurer 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114103 IRON MIKE'S PUB EXPIRED 2014-11-12 2019-12-31 - 6806 REGENTS VILLAGE WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001055033 TERMINATED 1000000693728 HILLSBOROU 2015-09-17 2035-12-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2014-10-30

Date of last update: 01 May 2025

Sources: Florida Department of State