Search icon

MNC INDUSTRIES, INC. - Florida Company Profile

Company Details

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

MNC INDUSTRIES, 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000080355
FEI/EIN Number 47-5328668

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

Address: 2665 N. ATLANTIC AVE, 306, DAYTONA BEACH, FL, 32118, US
Mail Address: 2665 N. ATLANTIC AVE, 306, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSWELL MICHAEL D President 2665 N. ATLANTIC AVE. #306, DAYTONA BEACH, FL, 32118
DAVIS CALYN G Vice President 2665 N. ATLANTIC AVE. #306, DAYTONA BEACH, FL, 32118
high nathaniel d Treasurer 2665 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
SAGAN GUSTAW President 802 GROVE AVE, HOLLY HILL, FL, 32117
SAGAN GUSTAW Chief Executive Officer 802 GROVE AVE, HOLLY HILL, FL, 32117
MAGNANO RYAN Vice President 802 GROVE AVE, HOLLY HILL, FL, 32117
BARBEAU LISA D Treasurer 802 GROVE AVE, HOLLY HILL, FL, 32117
BARBEAU LISA D Chief Financial Officer 802 GROVE AVE, HOLLY HILL, FL, 32117
SAGAN GUSTAW Agent 2665 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-12-14 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000483133 ACTIVE 1000000935138 VOLUSIA 2022-10-07 2042-10-19 $ 2,758.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Amendment 2020-12-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-27
Domestic Profit 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State