Search icon

MAC CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: MAC CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC CONSTRUCTION & REMODELING, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P03000032958
FEI/EIN Number 020682978

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

Address: 3223 WELBORN WAY, TAMPA, FL, 33619
Mail Address: 3223 WELBORN WAY, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOEL President 3223 WELBORN WAY, TAMPA, FL, 33619
SOTO JOEL Treasurer 3223 WELBORN WAY, TAMPA, FL, 33619
SOTO JOEL Director 3223 WELBORN WAY, TAMPA, FL, 33619
BATISTA HERNDEZ WANDA I Vice President 1304 E. SPENCER STREET, PLANT CITY, FL, 33563
BATISTA HERNDEZ WANDA I Secretary 1304 E. SPENCER STREET, PLANT CITY, FL, 33563
BATISTA HERNDEZ WANDA I Director 1304 E. SPENCER STREET, PLANT CITY, FL, 33563
SOTO JOEL Agent 3223 WELBORN WAY, TAMPA, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 3223 WELBORN WAY, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 3223 WELBORN WAY, TAMPA, FL 33563 -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 3223 WELBORN WAY, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2008-11-05 SOTO, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001063235 ACTIVE 1000000695316 HILLSBOROU 2015-09-30 2025-12-04 $ 441.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000266177 ACTIVE 1000000652847 HILLSBOROU 2015-02-10 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000266185 LAPSED 1000000652848 HILLSBOROU 2015-02-10 2025-02-18 $ 941.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000047000 ACTIVE 1000000568409 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000711773 ACTIVE 1000000394959 HILLSBOROU 2012-10-09 2032-10-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000308224 ACTIVE 1000000266410 HILLSBOROU 2012-04-18 2032-04-25 $ 824.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
REINSTATEMENT 2010-03-19
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State