Entity Name: | MCP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 2015 (9 years ago) |
Document Number: | P15000081363 |
FEI/EIN Number | 47-5221262 |
Address: | 103 hugh ave, Interlachen, FL 32148 |
Mail Address: | 103 hugh ave, Interlachen, FL 32148 |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | Agent | 103 hugh ave, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | President | 103 Hugh ave, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | Vice President | 103 Hugh ave, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | Secretary | 103 Hugh ave, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | Treasurer | 103 Hugh ave, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
PEREZ, MICHAEL | Director | 103 Hugh ave, Interlachen, FL 32148 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101652 | MCP CONSTRUCTION INC | ACTIVE | 2015-10-05 | 2025-12-31 | No data | 103 HUGH AVE, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 103 hugh ave, Interlachen, FL 32148 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 103 hugh ave, Interlachen, FL 32148 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 103 hugh ave, Interlachen, FL 32148 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-10-01 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State