Entity Name: | MACHILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACHILL, 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: | 28 May 2003 (22 years ago) |
Document Number: | P03000058163 |
FEI/EIN Number |
371468129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6012 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
Mail Address: | 6012 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHILL DAVID G | President | 6012 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
MACDONALD KATHY I | Treasurer | 6012 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
WHITEHILL DAVID G | Agent | 6012 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-06-15 | 6012 WILLIAMSBURG WAY, TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 6012 WILLIAMSBURG WAY, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-23 | WHITEHILL, DAVID G | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-23 | 6012 WILLIAMSBURG WAY, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-07-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State