Search icon

PARC-MCCC, INC.

Company Details

Entity Name: PARC-MCCC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S59521
FEI/EIN Number 59-3070242
Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224
Mail Address: 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KLINEPETER, ANNE T Agent 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Director

Name Role Address
OSTEEN, ROGER M Director 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

President

Name Role Address
OSTEEN, ROGER M President 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Vice President

Name Role Address
BARBOUR, GREGORY J Vice President 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Secretary

Name Role Address
O'STEEN, MICHAEL Secretary 169 MARSHSIDE DR, ST. AUGUSTINE, FL 32080

Treasurer

Name Role Address
KLINEPETER, ANNE T Treasurer 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 KLINEPETER, ANNE T No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 1999-04-25 4314 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State