Search icon

MC PRESSURE CLEANER SERVICES INC - Florida Company Profile

Company Details

Entity Name: MC PRESSURE CLEANER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC PRESSURE CLEANER SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2015 (10 years ago)
Document Number: P15000045959
FEI/EIN Number 47-4093130

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

Address: 241 5TH ST NW, NAPLES, FL, 34120, US
Mail Address: 241 5TH ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MARCOS A President 241 5TH ST NW, NAPLES, FL, 34120
LABRADOR MARIA Y Vice President 241 5TH ST NW, NAPLES, FL, 34120
CAMACHO MARCOS A Agent 241 5TH ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 CAMACHO, MARCOS A -
REGISTERED AGENT NAME CHANGED 2024-02-24 CAMACHO, MARCOS A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 241 5TH ST NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 241 5TH ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-04-29 241 5TH ST NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State