Search icon

MCD CALEB INT CORP - Florida Company Profile

Company Details

Entity Name: MCD CALEB INT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCD CALEB INT CORP 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P15000094533
FEI/EIN Number 81-0794169

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

Address: 22588 SW 65Th WAY, BOCA RATON, FL, 33428, US
Mail Address: 22588 SW 65Th WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ANDREA D President 22588 SW 65Th WAY, BOCA RATON, FL, 33428
Montenegro Ulises Officer 22588 SW 65Th WAY, BOCA RATON, FL, 33428
MONTENEGRO ALI Officer 22588 SW 65Th WAY, BOCA RATON, FL, 33428
Ruiz Andrea Agent 22588 SW 65Th WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 22588 SW 65Th WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-02-04 22588 SW 65Th WAY, BOCA RATON, FL 33428 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Ruiz, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 22588 SW 65Th WAY, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State