Search icon

M AND C BUSINESS CO. - Florida Company Profile

Company Details

Entity Name: M AND C BUSINESS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M AND C BUSINESS CO. 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: 22 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000022254
FEI/EIN Number NOT APPLICABLE

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

Address: 4861 NORTH 37TH STREET, HOLLYWOOD, FL, 33021
Mail Address: TWO S UNIVERSITY DR, STE 215, PLANTATION, FL, 33324
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN BRIAN Agent TWO S UNIVERSITY DR, PLANTATION, FL, 33324
LEVY, MOSHE Vice President 4861 N. 37TH STREET, HOLLYWOOD, FL
LEVY CHERYL President 4861 NORTH 37TH STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2006-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 TWO S UNIVERSITY DR, STE 215, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-03-20 LYNN, BRIAN -
CHANGE OF MAILING ADDRESS 2006-03-20 4861 NORTH 37TH STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State