Entity Name: | MACK TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2003 (21 years ago) |
Document Number: | F98000002214 |
FEI/EIN Number |
34-1085762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Columbia Rd., Valley City, OH, 44280, US |
Mail Address: | 201 Columbia Rd., Valley City, OH, 44280, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Mack Barbara | Secretary | 201 Columbia Rd., Valley City, OH, 44280 |
Mack Howard | Director | 201 Columbia Rd., Valley City, OH, 44280 |
Bokar Greg | Chief Financial Officer | 201 Columbia Rd., Valley City, OH, 44280 |
Mack-Nespeca Betsy | President | 201 Columbia Rd., Valley City, OH, 44280 |
KNOTTS GREG | Agent | 3155 ROLLING HILLS LANE, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G98110900049 | MACK LIFT STATIONS CORP. | ACTIVE | 1998-04-20 | 2028-12-31 | - | 1321 INDUSTRIAL PARKWAY N., SUITE 500, BRUNSWICK, OH, 44212 |
G98110900050 | MACK PRECAST CORPORATION | ACTIVE | 1998-04-20 | 2028-12-31 | - | 1321 INDUSTRIAL PARKWAY N., SUITE 500, BRUNSWICK, OH, 44212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 201 Columbia Rd., Valley City, OH 44280 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 201 Columbia Rd., Valley City, OH 44280 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 3155 ROLLING HILLS LANE, APOPKA, FL 32712 | - |
REINSTATEMENT | 2003-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-04 | KNOTTS, GREG | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State