Search icon

BO-MAC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BO-MAC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BO-MAC ENTERPRISES, 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: 16 Mar 1977 (48 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: 527894
FEI/EIN Number 591790459

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

Address: 2723 N.W. 19TH STREET, POMPANO BEACH, FL, 33069
Mail Address: 2723 N.W. 19THSTREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL MICHAEL G President 3532 S.W. 12 PLACE, FT. LAUDERDALE, FL, 33312
MCDANIEL MICHAEL G Director 3532 S.W. 12 PLACE, FT. LAUDERDALE, FL, 33312
MCDANIEL FRANCES A Vice President 3532 S.W. 12TH. PL., FT. LAUDERDALE, FL, 33312
MCDANIEL MICHAEL G Agent 3532 S.W. 12 PLACE, FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011765 BOMAC ELECTRIC ACTIVE 2011-01-31 2026-12-31 - 2723 NW 19TH ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 - -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 MCDANIEL, MICHAEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 2723 N.W. 19TH STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2005-05-25 2723 N.W. 19TH STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-25 3532 S.W. 12 PLACE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2001-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State