Search icon

M C SNACKS DISTRIBUTORS-AUTHORIZED MATCO TOOLS DISTRIBUTOR, INC.

Company Details

Entity Name: M C SNACKS DISTRIBUTORS-AUTHORIZED MATCO TOOLS DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2018 (6 years ago)
Document Number: P16000009180
FEI/EIN Number 81-1229874
Address: 11396 SW 238th St, Homestead, FL, 33032, US
Mail Address: 11396 SW 238th St, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDENTEY MIGUEL Agent 11396 SW 238th St, Homestead, FL, 33032

President

Name Role Address
CARDENTEY MIGUEL President 11396 SW 238th St, Homestead, FL, 33032

Secretary

Name Role Address
CARDENTEY MIGUEL Secretary 11396 SW 238th St, Homestead, FL, 33032

Treasurer

Name Role Address
CARDENTEY MIGUEL Treasurer 11396 SW 238th St, Homestead, FL, 33032

Director

Name Role Address
CARDENTEY MIGUEL Director 11396 SW 238th St, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 11396 SW 238th St, Homestead, FL 33032 No data
CHANGE OF MAILING ADDRESS 2021-04-11 11396 SW 238th St, Homestead, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 11396 SW 238th St, Homestead, FL 33032 No data
NAME CHANGE AMENDMENT 2018-08-07 M C SNACKS DISTRIBUTORS-AUTHORIZED MATCO TOOLS DISTRIBUTOR, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
Name Change 2018-08-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
Domestic Profit 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State