Search icon

MA-CON, INC. - Florida Company Profile

Company Details

Entity Name: MA-CON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA-CON, 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: 13 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F90381
FEI/EIN Number 592202455

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

Address: 1282 4TH STREET, SARASOTA, FL, 34236
Mail Address: 1282 4TH STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETER THOMAS Agent 1282 4TH STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-24 1282 4TH STREET, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2009-07-24 DIETER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2009-07-24 1282 4TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-07-24 1282 4TH STREET, SARASOTA, FL 34236 -
REINSTATEMENT 1991-02-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Off/Dir Resignation 2009-07-24
Reg. Agent Change 2009-07-24
Reg. Agent Resignation 2009-07-24
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State