Search icon

MCM INTERNATIONAL CASEWORK, INC. - Florida Company Profile

Company Details

Entity Name: MCM INTERNATIONAL CASEWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCM INTERNATIONAL CASEWORK, 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: 31 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V25195
FEI/EIN Number 593118843

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

Address: 1026 SAVAGE CT., LONGWOOD, FL, 32750, US
Mail Address: 1026 SAVAGE CT., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JAMES L Director 733 VICTORIA CIRCLE, ORLANDO, FL
MEYER MARVIN F Director 1161 BANBURY TRAIL, MAITLAND, FL
MEYER MARVIN Agent 1026 SAVAGE CT., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 1026 SAVAGE CT., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-12 1026 SAVAGE CT., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1999-03-12 1026 SAVAGE CT., LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1999-03-12 MEYER, MARVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1999-03-12
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State