Search icon

MAC'S BAR INC.

Company Details

Entity Name: MAC'S BAR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1955 (70 years ago)
Document Number: 183960
FEI/EIN Number 59-0738649
Address: 801 S NOVA RD, ORMOND BEACH, FL 32174
Mail Address: PO BOX 4221, ORMOND BEACH, FL 32175
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
IVANHOE, JANET Agent 281 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176

President

Name Role Address
IVANHOE, JANET President 281 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91214000080 ROCKIN' RANCH ACTIVE 1991-08-02 2026-12-31 No data 281 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-01-14 281 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 801 S NOVA RD, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 1999-02-22 801 S NOVA RD, ORMOND BEACH, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631725 TERMINATED 1000000909563 VOLUSIA 2021-12-02 2031-12-08 $ 649.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000152466 LAPSED 2015-32739-COCI VOLUSIA COUNTY COURT 2016-02-16 2021-03-02 $5,935.70 SESAC, INC. A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State