Search icon

M.C.M. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: M.C.M. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.M. GROUP, 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: 17 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000014070
FEI/EIN Number 593167275

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

Address: 4127 NW 27 LANE, A, GAINESVILLE, FL, 32606, US
Mail Address: 4127 NW 27 LANE, A, GAINESBILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHL THOMAS L Director P.O. BOX 1019 N/A, NEWBERRY, FL, 32669
MEHL THOMAS L President P.O. BOX 1019 N/A, NEWBERRY, FL, 32669
MEHL THOMAS L Secretary P.O. BOX 1019 N/A, NEWBERRY, FL, 32669
MEHL THOMAS L Treasurer P.O. BOX 1019 N/A, NEWBERRY, FL, 32669
MEHL THOMAS L Agent 1015 HWY 337, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 4127 NW 27 LANE, A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 1997-04-25 4127 NW 27 LANE, A, GAINESVILLE, FL 32606 -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State