Entity Name: | MCH SQUARED ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCH SQUARED ENTERPRISES, 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: | 05 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Jul 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2008 (17 years ago) |
Document Number: | P99000032191 |
FEI/EIN Number |
593569939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1034 FLEMING DRIVE, PENSACOLA, FL, 32514 |
Mail Address: | 1034 FLEMING 6 DR, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGLER LEE C | President | 1034 FLEMING DRIVE, PENSACOLA, FL, 32514 |
MOORE LOUISE J | Vice President | 1034 FLEMING DRIVE, PENSACOLA, FL, 32514 |
HAGLER LEE C | Agent | 1034 FLEMING DRIVE, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-02 | 1034 FLEMING DRIVE, PENSACOLA, FL 32514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-17 | 1034 FLEMING DRIVE, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-17 | 1034 FLEMING DRIVE, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2001-11-08 | HAGLER, LEE CIII | - |
REINSTATEMENT | 2001-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-07-22 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-10-17 |
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-11-21 |
ANNUAL REPORT | 2006-11-14 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State