Search icon

M&A CASE CORPORATION - Florida Company Profile

Company Details

Entity Name: M&A CASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: F05000004476
FEI/EIN Number 582608563

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

Address: 1025 Creekford Dr, WESTON, FL, 33326, US
Mail Address: 1025 CREEKFORD DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MARTINEZ ALBERT J Director 1025 Creekford Dr, WESTON, FL, 33326
MARTINEZ ALBERT J President 1025 Creekford Dr, WESTON, FL, 33326
MARTINEZDEARREDONDO ALFREDO C Director 1025 Creekford Dr, WESTON, FL, 33326
MARTINEZDEARREDONDO ALFREDO C Secretary 1025 Creekford Dr, WESTON, FL, 33326
MARTINEZDEARREDONDO ALFREDO C Treasurer 1025 Creekford Dr, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035991 APTUS LEGAL SYSTEMS EXPIRED 2010-04-23 2015-12-31 - 2645 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-09-23 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-23 1025 Creekford Dr, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1025 Creekford Dr, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2008-10-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
WITHDRAWAL 2021-09-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State