Search icon

MCCAD INC. - Florida Company Profile

Company Details

Entity Name: MCCAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCAD 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: 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: 16 Aug 2019 (6 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P19000066096
FEI/EIN Number 84-2832006

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

Address: 3957 NW 126th Ave, Coral Springs, FL, 33065, US
Mail Address: 1759 Flint Valley Ln, Apex, NC, 27502-5779, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delamadrid Michael F President 1759 Flint Valley Ln, Apex, NC, 275025779
DELAMADRID CHARLOTTE E Vice President 1759 Flint Valley Ln, Apex, NC, 275025779
Delamadrid David Agent 526 NW Argosy Ave, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 3957 NW 126th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-08-23 3957 NW 126th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-08-23 Delamadrid, David -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 526 NW Argosy Ave, Port St Lucie, FL 34983 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-06-22 - -
VOLUNTARY DISSOLUTION 2021-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-08-23
Revocation of Dissolution 2021-06-22
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2020-06-15
Domestic Profit 2019-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State