Search icon

M.R.C. GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: M.R.C. GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R.C. GENERAL CONTRACTORS, 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000045216
FEI/EIN Number 650419158

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

Address: 4419 NE 10TH AVE, OAKLAND PARK, FL, 33334
Mail Address: 4419 NE 10TH AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD RON E President 4419 NE 10TH AVE, OAKLAND PARK, FL, 33334
LUNSFORD RON E Director 4419 NE 10TH AVE, OAKLAND PARK, FL, 33334
HAYWOOD GARY A Vice President 2838 NW 12TH AVE, WILTON MANORS, FL, 33311
LUNSFORD RON E Agent 4419 NE 10TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 LUNSFORD, RON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-10-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State