Search icon

MACK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MACK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK PROPERTIES, 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 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000059067
FEI/EIN Number 593654322

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

Address: 1960 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746
Mail Address: 1960 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK GREG S Director 1960 BRIDGEWATER DR, LAKE MARY, FL, 32746
MACK GREG S Agent 1960 BRIDGEWATER DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1960 BRIDGEWATER DRIVE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-05-02 1960 BRIDGEWATER DRIVE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 1960 BRIDGEWATER DRIVE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2003-10-06 MACK, GREG S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-02-05 MACK PROPERTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001160817 LAPSED 02-110-JMH/03-259-JMH US EASTERN DIST OF KY 2007-02-14 2020-12-31 $4,637,564.10 ALLSTATE INSURANCE COMPANY, 8801 PARK CENTRAL DRIVE, STE 500, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2006-04-06
REINSTATEMENT 2005-05-02
REINSTATEMENT 2003-10-06
Reg. Agent Resignation 2003-07-25
Name Change 2003-02-05
REINSTATEMENT 2002-12-24
Merger 2002-12-24
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State