Entity Name: | MCD FABRICATORS & ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | V52386 |
FEI/EIN Number | 59-3206560 |
Address: | 970 OCOEE APOPKA RD, APOPKA, FL 32703 |
Mail Address: | 970 OCOEE APOPKA RD, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER, MICHAEL R. | Agent | 464 SONGBIRD WAY, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
COOPER, MICHAEL R. | Director | 464 SONGBIRD WAY, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-09 | 464 SONGBIRD WAY, APOPKA, FL 32712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-23 | 970 OCOEE APOPKA RD, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 1998-01-23 | 970 OCOEE APOPKA RD, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-09 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-02-21 |
ANNUAL REPORT | 1996-01-24 |
ANNUAL REPORT | 1995-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State