Search icon

SOUTH FLORIDA MACK TRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MACK TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MACK TRUCKS, 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: 06 May 1950 (75 years ago)
Date of dissolution: 02 Oct 1980 (45 years ago)
Last Event: MERGER
Event Date Filed: 02 Oct 1980 (45 years ago)
Document Number: 161431
FEI/EIN Number 590613759

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

Address: 1700 ELLER DRIVE, P.O. BOX 21186, FORT LAUDERDALE, FL, 33316
Mail Address: 1700 ELLER DRIVE, P.O. BOX 21186, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE,ROBERT A President 1700 ELLER DRIVE, FT. LAUDERDALE, FL
STEELE,ROBERT A Director 1700 ELLER DRIVE, FT. LAUDERDALE, FL
STEELE,MILLICENT G Treasurer 1700 ELLER DRIVE, FT. LAUDERDALE, FL
STEELE,MILLICENT G Director 1700 ELLER DRIVE, FT. LAUDERDALE, FL
PURTILL,DAVID A Vice President 1700 ELLER DRIVE, FT. LAUDERDALE, FL
PURTILL,DAVID A Secretary 1700 ELLER DRIVE, FT. LAUDERDALE, FL
PURTILL,DAVID A Director 1700 ELLER DRIVE, FT. LAUDERDALE, FL
STEELE, THEODORE A Vice President 1700 ELLER DRIVE, FT. LAUDERDALE, FL
CLARKE, GARY B.(ASST) Secretary 1700 ELLER DRIVE, FT. LAUDERDALE, FL
ZIEGLER,ROBERT E. Agent 800 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
MERGER 1980-10-02 - MERGING INTO: 676326
REGISTERED AGENT ADDRESS CHANGED 1975-01-21 800 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL -
NAME CHANGE AMENDMENT 1967-07-17 SOUTH FLORIDA MACK TRUCKS, INC. -
EVENT CONVERTED TO NOTES 1963-07-18 - -
EVENT CONVERTED TO NOTES 1959-01-23 - -
NAME CHANGE AMENDMENT 1950-05-17 MIAMI MACK SALES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13461173 0418800 1978-07-24 1700 ELLER DRIVE, Fort Lauderdale, FL, 33316
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1978-08-23

Related Activity

Type Complaint
Activity Nr 320850381

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100184 E04
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-07-28
Abatement Due Date 1978-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-07-28
Abatement Due Date 1978-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-07-28
Abatement Due Date 1978-07-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-07-28
Abatement Due Date 1978-08-28
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State