Search icon

MCE OF FRUITLAND PARK INC

Company Details

Entity Name: MCE OF FRUITLAND PARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2015 (10 years ago)
Document Number: P15000047022
FEI/EIN Number 47-4111556
Address: 3487 US HWY 441/27, FRUITLAND PARK, FL, 34731, US
Mail Address: 3487 US HWY 441/27, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MANSOUR FLORANSE Agent 1760 LAKE TERRACE DR, EUSTIS, FL, 32726

President

Name Role Address
MANSOUR SAM President 1760 LAKE TERRACE DR, EUSTIS, FL, 32726

Vice President

Name Role Address
MANSOUR FLORANSE Vice President 1760 LAKE TERRACE DR, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060082 EXPERT AUTO CENTER EXPIRED 2015-06-13 2020-12-31 No data 3487 US HWY 441/27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 3487 US HWY 441/27, FRUITLAND PARK, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 3487 US HWY 441/27, FRUITLAND PARK, FL 34731 No data
CHANGE OF MAILING ADDRESS 2017-03-03 3487 US HWY 441/27, FRUITLAND PARK, FL 34731 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038448 TERMINATED 1000000941719 LAKE 2023-01-19 2043-01-25 $ 32,499.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State