Search icon

MCH INC. - Florida Company Profile

Company Details

Entity Name: MCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCH 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: 09 Feb 1994 (31 years ago)
Document Number: P94000010488
FEI/EIN Number 650473012

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

Address: 14359 SW 2nd Place, Suite D-1, Newberry, FL, 32669, US
Mail Address: 14359 SW 2nd Place, Suite D-1, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEY LAURA B President 14359 SW 2nd Place, Newberry, FL, 32669
SHEY LAURA B Director 14359 SW 2nd Place, Newberry, FL, 32669
SHEY KARA E Secretary 14359 SW 2nd Place, Newberry, FL, 32669
SHEY KARA E Director 14359 SW 2nd Place, Newberry, FL, 32669
Shey Susan I Agent 14359 SW 2nd Place, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Shey, Susan I -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State