Search icon

MAC HAIR INC. - Florida Company Profile

Company Details

Entity Name: MAC HAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC HAIR 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: 11 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2006 (19 years ago)
Document Number: P02000015563
FEI/EIN Number 113656592

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

Address: 1118 NW 16 STREET, FT LAUDERDALE, FL, 33311
Mail Address: 1118 NW 16TH STREET, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD DAVID President 1118 NW 16 ST, FT LAUDERDALE, FL, 33311
MCDONALD DAVID Agent 1118 NW 16 STREET, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-09 1118 NW 16 STREET, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 1118 NW 16 STREET, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 1118 NW 16 STREET, FT LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 2006-08-02 MAC HAIR INC. -
CANCEL ADM DISS/REV 2005-05-11 - -
REGISTERED AGENT NAME CHANGED 2005-05-11 MCDONALD, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State