Search icon

MAC FLA REST, INC. - Florida Company Profile

Company Details

Entity Name: MAC FLA REST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC FLA REST, 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: 19 Dec 1985 (39 years ago)
Date of dissolution: 10 May 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 1996 (29 years ago)
Document Number: H90783
FEI/EIN Number 133315832

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

Address: 7 W 7TH ST, CINCINNATI, OH, 45202, US
Mail Address: 7 W 7TH ST, CINCINNATI, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN JAMES M. President 7 W 7TH ST, CINCINNATI, OH
ZIMMERMAN JAMES M. Director 7 W 7TH ST, CINCINNATI, OH
SIMS JOHN R. Vice President 7 W 7TH ST, CINCINNATI, OH
SIMS JOHN R. Secretary 7 W 7TH ST, CINCINNATI, OH
SIMS JOHN R. Director 7 W 7TH ST, CINCINNATI, OH
COX JACK B. Assistant Secretary 7 W 7TH STREET, CINCINNATI, OH
BRODERICK DENNIS J. President 7 W 7TH ST, CINCINNATI, OH
BRODERICK DENNIS J. Director 7 W 7TH ST, CINCINNATI, OH
SEPPELT ROBERT C. Vice President 7 W 7TH STREET, CINCINNATI, OH
HOGUET KAREN M. Treasurer 7 W 7TH STREET, CINCINNATI, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 7 W 7TH ST, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1995-04-07 7 W 7TH ST, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State