Search icon

MAC'S ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MAC'S ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC'S ELECTRIC, 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: 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: 10 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (14 years ago)
Document Number: L88529
FEI/EIN Number 650209880

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

Address: 272 N. W. Baker Rd, Stuart, FL, 34994, US
Mail Address: 272 N. W. Baker Rd, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC LENDON, MONTE P. Director 272 N. W. Baker Rd, Stuart, FL, 34994
MC LENDON, MONTE P. President 272 N. W. Baker Rd, Stuart, FL, 34994
MC LENDON, MONTE P. Secretary 272 N. W. Baker Rd, Stuart, FL, 34994
MC LENDON, MONTE P. Treasurer 272 N. W. Baker Rd, Stuart, FL, 34994
MC LENDON, MONTE P. Agent 272 N. W. Baker Rd, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 272 N. W. Baker Rd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-03-09 272 N. W. Baker Rd, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 272 N. W. Baker Rd, Stuart, FL 34994 -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State