Search icon

MCG SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: MCG SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCG SOUTHEAST, 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: 07 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000043135
FEI/EIN Number 383470165

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 226 N NOVA RD, 349, ORMOND BEACH, FL, 32174, US
Address: 226 N NOVA RD, 349, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MADELINE President 226 N NOVA RD STE 349, ORMOND BCH, FL, 32174
WILLIAMS MADELINE Agent 226 N NOVA RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 WILLIAMS, MADELINE -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 226 N NOVA RD, 349, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-04-24 226 N NOVA RD, 349, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 226 N NOVA RD, 349, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-08-05
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State