Search icon

MAIN STREET RADIATOR & AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET RADIATOR & AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET RADIATOR & AUTOMOTIVE REPAIR, 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: 22 Feb 2002 (23 years ago)
Document Number: P02000020461
FEI/EIN Number 020550238

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

Address: 5206 NORTH MAIN STREET, JACKSONVILLE, FL, 32208
Mail Address: 5206 NORTH MAIN STREET, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACXIS MICHELINE H President 4733 CINNAMON FERN DR., JACKSONVILLE, FL, 32210
MACXIS MICHELINE H Secretary 4733 CINNAMON FERN DR., JACKSONVILLE, FL, 32210
MACXIS MADOCHE Vice President 4733 CINNAMON FERN DR., JACKSONVILLE, FL, 32210
MACXIS MICHELINE H Agent 4733 CINNAMON FERN DR., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-30 MACXIS, MICHELINE HP -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 4733 CINNAMON FERN DR., JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State