Search icon

MCA TRUCKING SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCA TRUCKING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA TRUCKING SERVICES 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: 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: 16 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: P16000015461
FEI/EIN Number 81-1514526

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

Address: 5500 NW 160th St, REDDICK, FL, 32686, US
Mail Address: PO Box 596, REDDICK, FL, 32686, US
ZIP code: 32686
City: Reddick
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albright MATTHEW C President 5600 NW 160TH STREET, REDDICK, FL, 32686
Queen LaVada B Officer PO Box 596, REDDICK, FL, 32686
Albright Matthew C Agent 5600 NW 160TH STREET, REDDICK, FL, 32686
Mason Casie L Secretary PO Box 596, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 5500 NW 160th St, REDDICK, FL 32686 -
REINSTATEMENT 2022-09-15 - -
CHANGE OF MAILING ADDRESS 2022-09-15 5500 NW 160th St, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 Albright, Matthew C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-07
Domestic Profit 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4815.00
Total Face Value Of Loan:
4815.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4815
Current Approval Amount:
4815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4852.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State