Entity Name: | MC COYS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MC COYS PROPERTIES, 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: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 21 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2024 (6 months ago) |
Document Number: | P17000101421 |
FEI/EIN Number |
823860784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Odell St, Jacksonville, FL, 32211, US |
Mail Address: | 175 Odell St, Jacksonville, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK CYNTHIA | Chief Executive Officer | 2012 E CLOVELLY LN, ST.AUGUSTINE, FL, 32092 |
BECK CYNTHIA | Agent | 175 Odell St, Jacksonville, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 175 Odell St, Jacksonville, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 175 Odell St, Jacksonville, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 175 Odell St, Jacksonville, FL 32211 | - |
REINSTATEMENT | 2018-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | BECK, CYNTHIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-11-01 |
Domestic Profit | 2017-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State