Search icon

MAC CORPORATION - Florida Company Profile

Company Details

Entity Name: MAC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC CORPORATION 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: 18 Dec 1946 (78 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 149548
FEI/EIN Number 590672763

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

Address: 251 Shellbank Drive, Longs, SC, 29568, US
Mail Address: 251 Shellbank Drive, Longs, SC, 29568, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALEK RICHARD M President 251 Shellbank Drive, Longs, SC, 29568
CHALEK RICHARD M Director 251 Shellbank Drive, Longs, SC, 29568
Jacobs David Agent 6401 SW 87th Ave., Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 251 Shellbank Drive, Longs, SC 29568 -
CHANGE OF MAILING ADDRESS 2020-05-05 251 Shellbank Drive, Longs, SC 29568 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Jacobs, David -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 6401 SW 87th Ave., 204, Miami, FL 33173 -
AMENDMENT 2006-09-20 - -

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State