Entity Name: | MAC AUTO AND DIESEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAC AUTO AND DIESEL, 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 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000000745 |
FEI/EIN Number |
752993658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6663 NARCOOSEE ROAD,, ORLANDO, FL, 32822, US |
Mail Address: | P.O BOX 450482, KISSIMMEE, FL, 34745 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ, JR MIGUEL A | President | 6551 BETH ROAD, ORLANDO, FL, 32824 |
CRUZ MIGUEL | Agent | 6551 BETH ROAD, ORLANDO, FL, 328248978 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-23 | 6663 NARCOOSEE ROAD,, SUITE #136, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-28 | CRUZ, MIGUEL | - |
CHANGE OF MAILING ADDRESS | 2002-07-23 | 6663 NARCOOSEE ROAD,, SUITE #136, ORLANDO, FL 32822 | - |
AMENDMENT AND NAME CHANGE | 2002-02-18 | MAC AUTO AND DIESEL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State