Search icon

M.C.O. CONSTRUCTION AND SERVICES, INC.

Company Details

Entity Name: M.C.O. CONSTRUCTION AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: P93000024242
FEI/EIN Number 65-0400906
Address: 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401
Mail Address: 13499 Biscayne Boulevard, CU215, North Miami, FL 33181
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF M.C.O. CONSTRUCTION AND SERVICES, INC. 2023 650400906 2024-11-04 M.C.O. CONSTRUCTION AND SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 236200
Sponsor’s telephone number 3056934344
Plan sponsor’s address 6600 NW 27TH AVE STE 208, MIAMI, FL, 331477220

Signature of

Role Plan administrator
Date 2024-11-04
Name of individual signing CAROLYN MODESTE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF M.C.O. CONSTRUCTION AND SERVICES, INC. 2021 650400906 2022-12-19 M.C.O. CONSTRUCTION AND SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 236200
Sponsor’s telephone number 3056934344
Plan sponsor’s address 6600 NW 27TH AVE STE 208, MIAMI, FL, 331477220

Signature of

Role Plan administrator
Date 2022-12-19
Name of individual signing ELIZABETH MCNEILL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF M.C.O. CONSTRUCTION AND SERVICES, INC. 2020 650400906 2021-07-28 M.C.O. CONSTRUCTION AND SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 236200
Sponsor’s telephone number 3056934344
Plan sponsor’s address 6600 NW 27TH AVE STE 208, MIAMI, FL, 331477220

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ELIZABETH MCNEILL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF M.C.O. CONSTRUCTION AND SERVICES, INC. 2019 650400906 2020-09-08 M.C.O. CONSTRUCTION AND SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 236200
Sponsor’s telephone number 3056934344
Plan sponsor’s address 6600 NW 27TH AVE STE 208, MIAMI, FL, 331477220

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing CAROLYN MODESTE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF M.C.O. CONSTRUCTION AND SERVICES, INC. 2018 650400906 2019-10-01 M.C.O. CONSTRUCTION AND SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 236200
Sponsor’s telephone number 3056934344
Plan sponsor’s address 6600 NW 27TH AVE STE 208, MIAMI, FL, 331477220

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing CAROLYN MODESTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCNEILL, ELIZABETH A Agent 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401

President

Name Role Address
MCNEILL, ELIZABETH A President 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
MCNEILL, ELIZABETH A Secretary 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401

Director

Name Role Address
MCNEILL, ELIZABETH A Director 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-29 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 2013-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1450 NORTH MANGONIA DRIVE, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State