Search icon

MCA BUSINESS & POSTGRADUATE SCHOOL CORP - Florida Company Profile

Company Details

Entity Name: MCA BUSINESS & POSTGRADUATE SCHOOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA BUSINESS & POSTGRADUATE SCHOOL CORP 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: 05 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P17000041166
FEI/EIN Number 352595197

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

Address: 2972 41sT st sw, Naples, FL, 34116, US
Mail Address: 2972 41sT st sw, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA AVILA MAIKEL President 2972 41sT st sw, Naples, FL, 34116
Otero Lopez Cheyla Y Director 2972 41sT st sw, Naples, FL, 34116
Calzadilla Avila Maikel Sr. Agent 2972 41sT st sw, Naples, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2972 41sT st sw, Naples, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2972 41sT st sw, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Calzadilla Avila, Maikel, Sr. -
CHANGE OF MAILING ADDRESS 2022-04-09 2972 41sT st sw, Naples, FL 34116 -
AMENDMENT 2019-02-26 - -
AMENDMENT 2017-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
Amendment 2019-02-26
ANNUAL REPORT 2018-05-01
Amendment 2017-08-02
Domestic Profit 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State