Search icon

MC MISSION INC - Florida Company Profile

Company Details

Entity Name: MC MISSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC MISSION 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: 30 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P20000033226
FEI/EIN Number APPLIED FOR

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

Address: 19268 Broad Shore Walk, Loxahatchee, FL, 33496, US
Mail Address: 19268 Broad Shore Walk, Loxahatchee, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY THOMAS President 19268 Broad Shore Walk, Loxahatchee, FL, 33496
DOUGHERTY THOMAS Agent 19268 Broad Shore Walk, Loxahatchee, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 19268 Broad Shore Walk, Loxahatchee, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 19268 Broad Shore Walk, Loxahatchee, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-01-20 19268 Broad Shore Walk, Loxahatchee, FL 33496 -
REGISTERED AGENT NAME CHANGED 2023-01-20 DOUGHERTY, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State