Search icon

MCL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MCL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCL CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1996 (28 years ago)
Document Number: P96000099761
FEI/EIN Number 650714476

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

Address: 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL, 33434, US
Mail Address: 8130 GLADES ROAD, SUITE 382, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIELLE DANIEL J President 8130 GLADES ROAD, # 382, BOCA RATON, FL, 33434
GABRIELLE DANIEL J Secretary 8130 GLADES ROAD, # 382, BOCA RATON, FL, 33434
GABRIELLE DANIEL J Treasurer 8130 GLADES ROAD, # 382, BOCA RATON, FL, 33434
GABRIELLE DANIEL J Director 8130 GLADES ROAD, # 382, BOCA RATON, FL, 33434
Twomey Thomas Officer 8130 GLADES ROAD, BOCA RATON, FL, 33434
GABRIELLE DANIEL Agent 8130 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 8130 GLADES ROAD, SUITE 382, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2002-01-15 8130 GLADES ROAD, SUITE #382, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1998-04-14 GABRIELLE, DANIEL -

Court Cases

Title Case Number Docket Date Status
SEAGRAPE REVOCABLE TRUST AGREEMENT Dated June 18, 2012, et al., Appellant(s) v. MCL CONSULTANTS, INC., Appellee(s). 4D2024-2531 2024-10-01 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-004941

Parties

Name Seagrape Revocable Trust Agreement Dated June 18, 2012
Role Appellant
Status Active
Representations Ronald Gilbert Rice, Jr.
Name David Pratt
Role Appellant
Status Active
Name MCL CONSULTANTS, INC.
Role Appellee
Status Active
Representations Warren Evan Friedman
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Lower Court's Order Denying Motion for Rehearing
On Behalf Of Seagrape Revocable Trust Agreement Dated June 18, 2012
Docket Date 2024-10-02
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Seagrape Revocable Trust Agreement Dated June 18, 2012
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-03
Type Record
Subtype Transcript
Description Transcript -- 1087 pages
On Behalf Of Broward Clerk

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State