Search icon

MACK TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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