Search icon

M.W.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M.W.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.W.C. ENTERPRISES, 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000049982
FEI/EIN Number 593389372

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

Address: 7412 RICHLAND STREET, WESLEY CHAPEL, FL, 33544
Mail Address: POST OFFICE BOX 1442, LAND O' LAKES, FL, 34639
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRELL MICHAEL S President 7412 RICHLAND STREET, WESLEY CHAPEL, FL, 33544
SORRELL MICHAEL S Director 7412 RICHLAND STREET, WESLEY CHAPEL, FL, 33544
MACKAY JOHN W Agent 201 SOUTH WESTLAND AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 7412 RICHLAND STREET, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2004-04-27 7412 RICHLAND STREET, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2000-02-14 - -
REGISTERED AGENT NAME CHANGED 2000-02-14 MACKAY, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-30
REINSTATEMENT 2000-02-14
DOCUMENTS PRIOR TO 1997 1996-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State