Search icon

MAC DADDY MORTGAGE CO., INC. - Florida Company Profile

Company Details

Entity Name: MAC DADDY MORTGAGE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC DADDY MORTGAGE CO., 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000057187
FEI/EIN Number 593653520

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

Address: 5935 TOWER ROAD, LAND O LAKES, FL, 34639, US
Mail Address: 5935 TOWER ROAD, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TAMARA A Director 5935 TOWER RD, LANDOLAKES, FL, 34638
GRIFFIN TAMARA A Agent 5935 TOWER ROAD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-25 GRIFFIN, TAMARA A -
REGISTERED AGENT ADDRESS CHANGED 2005-05-25 5935 TOWER ROAD, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 5935 TOWER ROAD, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2001-04-10 5935 TOWER ROAD, LAND O LAKES, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2007-04-28
Off/Dir Resignation 2006-12-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State