Entity Name: | MCA SITE DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Aug 2018 (6 years ago) |
Document Number: | P18000068640 |
FEI/EIN Number | 83-1533072 |
Address: | 5500 NW 160th St, Reddick, FL, 32686, US |
Mail Address: | PO Box 596, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Queen Lavada B | Agent | 5500 NW 160th St, Reddick, FL, 32686 |
Name | Role | Address |
---|---|---|
ALBRIGHT MATTHEW C | President | 5500 NW 160TH STREET, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
Queen Lavada B | Auth | 5500 NW 160th St, Reddick, FL, 32686 |
Name | Role | Address |
---|---|---|
Albright Kimberly L | Secretary | PO Box 596, Reddick, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 5500 NW 160th St, Reddick, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 5500 NW 160th St, Reddick, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 5500 NW 160th St, Reddick, FL 32686 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Queen, Lavada Belle | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-25 |
Domestic Profit | 2018-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State