Search icon

MC-T-R OF QUINCY, INC. - Florida Company Profile

Company Details

Entity Name: MC-T-R OF QUINCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC-T-R OF QUINCY, 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: 21 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000097724
FEI/EIN Number 593358825

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

Address: 331 N. CORRY ST., QUINCY, FL, 32351
Mail Address: 331 N. CORRY ST., QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER B. J President 331 NORTH CORRY STREET, QUINCY, FL, 32351
TURNER B J Agent 331 N. CORRY ST., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 331 N. CORRY ST., QUINCY, FL 32351 -
NAME CHANGE AMENDMENT 2006-02-10 MC-T-R OF QUINCY, INC. -
CANCEL ADM DISS/REV 2006-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 331 N. CORRY ST., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2006-02-10 331 N. CORRY ST., QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2006-02-10
Name Change 2006-02-10
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State