Entity Name: | MCT DUCTWORK SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MCT DUCTWORK SERVICE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000057192 |
FEI/EIN Number |
47-4494522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 NW 3RD ST, UNIT 3, MIAMI, FL 33125 |
Mail Address: | 1320 NW 3RD ST, UNIT 3, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSA, MARIO A | Agent | 1320 NW 3RD ST, MIAMI, FL 33125 |
CARDOSA, MARIO A | Vice President | 1320 NW 3RD ST, UNIT 3 MIAMI, FL 33125 |
CARDOZA, JULIO C | President | 1320 NW 3RD ST, UNIT 3 MIAMI, FL 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-09-11 | - | - |
AMENDMENT | 2020-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-13 | CARDOSA, MARIO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1320 NW 3RD ST, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 1320 NW 3RD ST, UNIT 3, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 1320 NW 3RD ST, UNIT 3, MIAMI, FL 33125 | - |
AMENDMENT | 2016-02-11 | - | - |
NAME CHANGE AMENDMENT | 2015-07-16 | MCT DUCTWORK SERVICE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000231722 | ACTIVE | 2021-010560-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-04-20 | 2027-05-13 | $2,565.99 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
Amendment | 2020-09-11 |
Amendment | 2020-08-13 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2016-02-11 |
Name Change | 2015-07-16 |
Domestic Profit | 2015-07-08 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State