Search icon

MCA 19 INC - Florida Company Profile

Company Details

Entity Name: MCA 19 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCA 19 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: 02 Nov 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: P20000087828
FEI/EIN Number 85-3917078

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

Address: 3800 South Ocean Drive, 1123, Hollywood, FL, 33019, US
Mail Address: 3800 South Ocean Drive, 1123, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madison Val Sr. Gene 3800 South Ocean Drive, Hollywood, FL, 33019
Val Madison Sr. Agent 3800 South Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 3800 South Ocean Drive, 3800 S OCEAN BEACH, HOLLYWOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-07-24 Val, Madison , Sr. -
CHANGE OF MAILING ADDRESS 2024-01-23 3800 South Ocean Drive, 1123, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3800 South Ocean Drive, 1123, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 3800 South Ocean Drive, 1123, Hollywood, FL 33019 -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-11-18
Domestic Profit 2020-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State