Search icon

M.C.O. MARKETING & REPRESENTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M.C.O. MARKETING & REPRESENTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.O. MARKETING & REPRESENTATION 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: 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: 29 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000079861
FEI/EIN Number 81-4122181

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

Address: 2109 HENDERSON DRIVE, ORLANDO, FL, 32806, US
Mail Address: 2109 HENDERSON DRIVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VIDAL JOSE J President 2109 HENDERSON DRIVE, ORLANDO, FL, 32806
PEREZ VIDAL JOSE J Treasurer 2109 HENDERSON DRIVE, ORLANDO, FL, 32806
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042190 MCO TRAVEL & RECEPTIVE SERVICES EXPIRED 2017-04-18 2022-12-31 - 2109, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State