Search icon

M.C.M. CONCEPTS, INC.

Company Details

Entity Name: M.C.M. CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000069544
FEI/EIN Number 593409120
Address: 200 TOWNE CENTER CIR, SEMINOLE TOWNE CENTER, SANFORD, FL, 32771, US
Mail Address: 4421 EASTPORT PARKWAY, EASTPORT BUSINESS PARK, PORT ORANGE, FL, 32127, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURNETT RANDOM R Agent 501 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
MILLER BARBARA J Secretary 4421 EASTPORT PARKWAY, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
MILLER BARBARA J Treasurer 4421 EASTPORT PARKWAY, PORT ORANGE, FL, 32127

Director

Name Role Address
MILLER MARK J Director 4421 EASTPORT PARKWAY, PORT ORANGE, FL, 32127

President

Name Role Address
MILLER MARK J President 4421 EASTPORT PARKWAY, PORT ORANGE, FL, 32127

Vice President

Name Role Address
COOPER WILLIAM C Vice President 107 COLONY COURT, LENOIR, NC, 28645

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-02-07 200 TOWNE CENTER CIR, SEMINOLE TOWNE CENTER, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 200 TOWNE CENTER CIR, SEMINOLE TOWNE CENTER, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State