Search icon

M.C. DISTRIBUTORS, INC. - Florida Company Profile

Headquarter

Company Details

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

M.C. DISTRIBUTORS, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000076404
Address: 3600 SOUTH STATE ROAD 7 (441), MIRAMAR, FL, 33023
Mail Address: 3600 SOUTH STATE ROAD 7 (441), MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of M.C. DISTRIBUTORS, INC., IDAHO 279645 IDAHO

Key Officers & Management

Name Role Address
MORRISON MICHAEL E President 100 BAYVIEW DRIVE, NORTH MIAMI BEACH, FL, 33160
MORRISON MICHAEL E Vice President 100 BAYVIEW DRIVE, NORTH MIAMI BEACH, FL, 33160
MORRISON MICHAEL E Secretary 100 BAYVIEW DRIVE, NORTH MIAMI BEACH, FL, 33160
MORRISON MICHAEL E Treasurer 100 BAYVIEW DRIVE, NORTH MIAMI BEACH, FL, 33160
MORRISON MICHAEL E Director 100 BAYVIEW DRIVE, NORTH MIAMI BEACH, FL, 33160
JOSEPHER GLORIA R Agent 2100 PONCE DE LEON BLVD., CORAL GALES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State