Search icon

M.C.W. CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: M.C.W. CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.W. CONSULTANTS, 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: 14 Dec 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S18399
FEI/EIN Number 650240184

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

Address: 2 RED CLEVELAND BLVD., #206, SANFORD, FL, 32773
Mail Address: 2 RED CLEVELAND BLVD., #206, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDERGAST MARY CLAIRE Director 2 RED CLEVELAND BLVD., #206, SANFORD, FL, 32773
DAVIS RICHARD T Agent CAMERON & DAVIS P.A., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 2 RED CLEVELAND BLVD., #206, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2002-04-08 2 RED CLEVELAND BLVD., #206, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-22 CAMERON & DAVIS P.A., 250 AUSTRALIAN AVENUE S., SUITE 1601, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-08-27 - -
REGISTERED AGENT NAME CHANGED 1998-08-27 DAVIS, RICHARD TESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-10
REINSTATEMENT 1999-10-22
REINSTATEMENT 1998-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State