Entity Name: | MCO CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCO CONSULTING, 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: | 25 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | P98000100229 |
FEI/EIN Number |
650881409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13499 Biscayne Boulevard, North Miami, FL, 33181, US |
Address: | 1450 N. Mangonia Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEILL ANN | President | 6600 NW 27 AVE., MIAMI, FL, 33147 |
MCNEILL ANN | Secretary | 6600 NW 27 AVE., MIAMI, FL, 33147 |
MCNEILL ANN | Director | 6600 NW 27 AVE., MIAMI, FL, 33147 |
MCNEILL ANN | Agent | 6600 NW 27 AVE., MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-29 | 1450 N. Mangonia Drive, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 1450 N. Mangonia Drive, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | MCNEILL, ANN | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-14 | 6600 NW 27 AVE., 208, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State