Entity Name: | M.C.S. CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P94000016179 |
Address: | 420 OLD MAIN ST., BRANDENTON, FL, 34205 |
Mail Address: | 420 OLD MAIN ST., BRANDENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE JAMES E | Agent | 420 OLD MAIN ST., BRANDENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
CORBITT HOMER L | President | 4612 86TH ST., WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
CORBITT ALLEN K | Vice President | 4612 86TH ST., WEST, BRADENTON, FL, 34210 |
RAS ARTHUR F | Vice President | 4119 5TH AVE., WEST, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
CORBITT HOMER | Director | 4612 86TH ST., WEST, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
AMLONG MARY G | Secretary | 4315 89TH ST., E., PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
AMLONG MARY G | Treasurer | 4315 89TH ST., E., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State