Search icon

M.C.F. LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: M.C.F. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.F. LOGISTICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000067257
FEI/EIN Number 81-3578493

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

Address: 1005 East Cypress Street, Arcadia, FL, 34266, US
Mail Address: 1005 East Cypress Street, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNEZ JENNY C President 1005 East Cypress Street, Arcadia, FL, 34266
FUNEZ JENNY C Secretary 1005 East Cypress Street, Arcadia, FL, 34266
FUNEZ JENNY C Director 1005 East Cypress Street, Arcadia, FL, 34266
CASTANEDA CARLOS Agent 8401 LAKE WORTH ROAD #227, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1005 East Cypress Street, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2017-01-23 1005 East Cypress Street, Arcadia, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-23
Domestic Profit 2016-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State