Search icon

MACHIN CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: MACHIN CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHIN CONSTRUCTION CO. 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: 31 May 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: K25366
FEI/EIN Number 592892774

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

Address: 5 UTILITY DRIVE, SUITE #2A, PALM COAST, FL, 32137, US
Mail Address: 5 UTILITY DRIVE, SUITE #2A, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHIN, MICHAEL G. Director 5 Utility Drive, PALM COAST, FL, 32137
MACHIN MICHAEL G Agent 5 UTILITY DRIVE, PALM COAST, FL, 32137
MACHIN, MICHAEL G. President 5 Utility Drive, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91331000080 MACHIN DESIGN BUILDERS ACTIVE 1991-11-27 2026-12-31 - 5 UTILITY DRIVE, SUITE 2A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5 UTILITY DRIVE, SUITE 2A, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5 UTILITY DRIVE, SUITE #2A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-03-19 5 UTILITY DRIVE, SUITE #2A, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2010-02-03 MACHIN, MICHAEL GSR -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310027495 0419700 2006-08-28 35 CALLE DEL SUR, PALM COAST, FL, 32137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-28
Emphasis L: FALL
Case Closed 2006-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-09-07
Abatement Due Date 2006-09-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-09-07
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863387307 2020-04-29 0491 PPP 5 Utility Dr Ste 2A, PALM COAST, FL, 32137
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43303.95
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State