Search icon

MCP PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: MCP PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P99000032527
FEI/EIN Number 593569416
Address: 1009 S Pennsylvania Ave, Winter Park, FL, 32789, US
Mail Address: 1009 S Pennsylvania Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON ROY DANIEL Agent 1009 S Pennsylvania Ave, Winter Park, FL, 32789

President

Name Role Address
PETERSON ROY DANIEL President 1009 S Pennsylvania Ave, Winter Park, FL, 32789

Treasurer

Name Role Address
PETERSON ROY DANIEL Treasurer 1009 S Pennsylvania Ave, Winter Park, FL, 32789

Director

Name Role Address
PETERSON ROY DANIEL Director 1009 S Pennsylvania Ave, Winter Park, FL, 32789
PETERSON REBECCA C Director 1009 S Pennsylvania Ave, Winter Park, FL, 32789

Vice President

Name Role Address
PETERSON REBECCA C Vice President 1009 S Pennsylvania Ave, Winter Park, FL, 32789

Secretary

Name Role Address
PETERSON REBECCA C Secretary 1009 S Pennsylvania Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1009 S Pennsylvania Ave, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-04-16 1009 S Pennsylvania Ave, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1009 S Pennsylvania Ave, Winter Park, FL 32789 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State