Search icon

MAC DRYWALL I, INC. - Florida Company Profile

Company Details

Entity Name: MAC DRYWALL I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC DRYWALL I, 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000083275
FEI/EIN Number 061706367

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

Address: 2350 OLD DIXIE HWY, FORT PIERCE, FL, 34946
Mail Address: P.O. BOX 1977, FORT PIERCE, FL, 34954
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMINN JOHN M President P.O. BOX 1977, FORT PIERCE, FL, 34954
MCMINN JOHN M Agent 261 BERMUDA BEACH DR, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 261 BERMUDA BEACH DR, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 2350 OLD DIXIE HWY, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2005-04-08 2350 OLD DIXIE HWY, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State