Entity Name: | MCDC HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 31 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | P97000026734 |
FEI/EIN Number | 593440186 |
Address: | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Mail Address: | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINEPETER ANNE T | Agent | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
BARBOUR GREGORY J | President | 4314 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
KLINEPETER ANNE T | Director | 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-29 | KLINEPETER, ANNE T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-29 | 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-28 | 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-28 | 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-01-31 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State