Search icon

MCVISION PRODUCTION SERVICES, INC.

Company Details

Entity Name: MCVISION PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2014 (10 years ago)
Document Number: P96000026780
FEI/EIN Number 65-0654137
Address: 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442
Mail Address: 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONNELL, WILLIAM M Agent 4232 S W 11 Street, Deerfield Beach, FL 33442

President

Name Role Address
MCCONNELL, WILLIAM M President 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
MCCONNELL, WILLIAM M Secretary 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442

Director

Name Role Address
MCCONNELL, WILLIAM M Director 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
MCCONNELL, JANET Vice President 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442

SECRETARY

Name Role Address
MCCONNELL, JANET SECRETARY 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442

TREASURER

Name Role Address
MCCONNELL, KRISTIN TREASURER 4232 SW 11 Street, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010564 BCOOLERS ACTIVE 2017-01-28 2027-12-31 No data 4232 SW 11 STREET, DEERFIELD BEACH, FL, 33442
G17000005505 PORTABLE POWER AND COOLING RENTALS EXPIRED 2017-01-16 2022-12-31 No data 2926 N.W. 17TH. TERRACE, FORT LAUDERDALE, FL, 33323
G12000010304 SPOT COOLING N POWER EXPIRED 2012-01-30 2017-12-31 No data 1921 S.W. 67 TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 4232 S W 11 Street, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-10-08 4232 SW 11TH STREET, DEERFIELD BEACH, FL 33442 No data
REINSTATEMENT 2014-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State