Search icon

MAC TRAILER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: MAC TRAILER LEASING, INC.
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: 19 Jun 2009 (16 years ago)
Date of dissolution: 20 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: F09000002479
FEI/EIN Number 134127319

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

Address: 3 GATEWAY CENTER, 100 MULBERRY STREET, NEWARK, NJ, 07102, US
Mail Address: 3 GATEWAY CENTER, 100 MULBERRY STREET, NEWARK, NJ, 07102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHIPP KEITH President 3 GATEWAY CENTER, NEWARK, NJ, 07102
SHIPP KEITH Director 3 GATEWAY CENTER, NEWARK, NJ, 07102
SUKOVICH ROBERT Secretary 3 GATEWAY CENTER, NEWARK, NJ, 07102
KAWABE TARO Director 375 LEXINGTON AVE, NEW YORK, NY, 10017
FUNAKI KENJI Chairman 3 GATEWAY CENTER, NEWARK, NJ, 07102
FUNAKI KENJI Director 3 GATEWAY CENTER, NEWARK, NJ, 07102
WILSON LYNNE Treasurer 3 GATEWAY CENTER, NEWARK, NJ, 07102
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101344 PLM TRAILER LEASING EXPIRED 2011-10-14 2016-12-31 - 100 PARAGON DRIVE, MONTVALE, NJ, 07645

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3 GATEWAY CENTER, 100 MULBERRY STREET, STE 1100, NEWARK, NJ 07102 -
CHANGE OF MAILING ADDRESS 2018-01-18 3 GATEWAY CENTER, 100 MULBERRY STREET, STE 1100, NEWARK, NJ 07102 -

Documents

Name Date
Withdrawal 2020-04-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State