Search icon

MC BUSINESS ACCOUNTING INC.

Company Details

Entity Name: MC BUSINESS ACCOUNTING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1994 (31 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P94000042532
FEI/EIN Number 65-0498795
Address: 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207
Mail Address: 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207
Place of Formation: FLORIDA

Agent

Name Role Address
CHEDIAK, MIRTA Agent 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207

President

Name Role Address
CHEDIAK, MIRTA President 15757 Pines Blvd, 265 Pembroke Pines, FL 33027-1207

Secretary

Name Role Address
CHEDIAK, MIRTA Secretary 15757 Pines Blvd, 265 Pembroke Pines, FL 33027-1207

Treasurer

Name Role Address
CHEDIAK, MIRTA Treasurer 15757 Pines Blvd, 265 Pembroke Pines, FL 33027-1207

Vice President

Name Role Address
CHEDIAK, GILBERT A Vice President 15757 Pines Blvd, 265 Pembroke Pines, FL 33027-1207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207 No data
CHANGE OF MAILING ADDRESS 2023-03-09 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 15757 Pines Blvd, 265, Pembroke Pines, FL 33027-1207 No data
NAME CHANGE AMENDMENT 2017-04-28 MC BUSINESS ACCOUNTING INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
Name Change 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State