Search icon

M C ENTERPRISE HOLDING COMPANY INC - Florida Company Profile

Company Details

Entity Name: M C ENTERPRISE HOLDING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M C ENTERPRISE HOLDING COMPANY 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000008949
FEI/EIN Number 47-2971223

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

Address: 106 BRIGHTON CIR, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 729, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JESSICA N President PO BOX 729, AUBURNDALE, FL, 33823
MURRAY JESSICA N Agent 106 BRIGHTON CIR, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 MURRAY, JESSICA N -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 106 BRIGHTON CIR, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 106 BRIGHTON CIR, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2016-03-19 106 BRIGHTON CIR, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-19
Off/Dir Resignation 2015-05-21
Domestic Profit 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State