Entity Name: | MCN VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000080559 |
FEI/EIN Number | 593535515 |
Address: | 3861 25TH AVE., SW, NAPLES, FL, 34117 |
Mail Address: | 2761 LONGBOAT DR, NAPLES, FL, 34104 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS ELAINE | Agent | 2761 LONGBOAT DR, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
LUCAS ELIANE | Director | 2761 LONGBOAT DR, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-27 | 3861 25TH AVE., SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-27 | 3861 25TH AVE., SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-27 | 2761 LONGBOAT DR, NAPLES, FL 34104 | No data |
AMENDMENT AND NAME CHANGE | 1999-08-31 | MCN VENTURES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000072255 | TERMINATED | 1000000050893 | 4304 2871 | 2007-11-20 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-04-27 |
Amendment and Name Change | 1999-08-31 |
ANNUAL REPORT | 1999-05-05 |
Domestic Profit | 1998-09-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State