Search icon

MAHAN, MAHAN, & MAHAN INVESTMENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MAHAN, MAHAN, & MAHAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHAN, MAHAN, & MAHAN INVESTMENTS, 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000102312
FEI/EIN Number 593680415

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

Address: 901 BOYLSTON ST., LEESBURG, FL, 34748
Mail Address: 901 BOYLSTON ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAHAN, MAHAN, & MAHAN INVESTMENTS, INC., ALABAMA 000-918-487 ALABAMA

Key Officers & Management

Name Role Address
MAHAN WILLIAM B President 1011 S. NINTH ST., LEESBURG, FL, 34748
MAHAN WILLIAM B Secretary 901 BOYLSTON ST., LEESBURG, FL, 34748
MAHAN WILLIAM B Treasurer 901 BOYLSTON ST., LEESBURG, FL, 34748
MAHAN TROY C Vice President 1871 WELLS RD., UNIT #1, ORANGE PARK, FL, 32073
MAHAN WILLIAM B Agent 901 BOYLSTON ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015332 LAPSED 05-CA-1826 CIR CRT LAKE CTY, FLORIDA 2005-06-16 2010-09-06 $1309228.52 DONALD WHITFIELD CROSS AND CYNTHIA J. CROSS, 180 WAKE ROBIN, ELECTIC, AL 36024

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State