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 |
Name | Role | Address |
---|---|---|
CARDENTEY MIGUEL | Agent | 11396 SW 238th St, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CARDENTEY MIGUEL | President | 11396 SW 238th St, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CARDENTEY MIGUEL | Secretary | 11396 SW 238th St, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CARDENTEY MIGUEL | Treasurer | 11396 SW 238th St, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CARDENTEY MIGUEL | Director | 11396 SW 238th St, Homestead, FL, 33032 |
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 |
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