Search icon

MAC'S TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MAC'S TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC'S TREE SERVICE, 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: 01 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: P03000039327
FEI/EIN Number 542108436

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

Address: P.O BOX 970, MIDDLEBURG, FL, 32050
Mail Address: P.O BOX 970, MIDDLEBURG, FL, 32050
ZIP code: 32050
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHAN JOHN P President P.O.BOX 970, MIDDLEBURG, FL, 32050
MCMAHAN JOHN P Director P.O.BOX 970, MIDDLEBURG, FL, 32050
MCMAHAN LINDA G Agent 4476 COUNTY ROAD 218, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 P.O BOX 970, MIDDLEBURG, FL 32050 -
CHANGE OF MAILING ADDRESS 2010-02-16 P.O BOX 970, MIDDLEBURG, FL 32050 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 4476 COUNTY ROAD 218, MIDDLEBURG, FL 32068 -
AMENDMENT 2004-06-09 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 MCMAHAN, LINDA G -

Documents

Name Date
Voluntary Dissolution 2010-09-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State