Search icon

MACH ONE LEADERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: MACH ONE LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACH ONE LEADERSHIP, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: P03000094073
FEI/EIN Number 200222823

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

Address: 11007 SW 138 PL, MIAMI, FL, 33186
Mail Address: 11007 SW 138 PL, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER JOHN M Chief Executive Officer 11007 SW 138 PL, MIAMI, FL, 33186
HOFFNER YO Chief Operating Officer 10425 CRANCHESTER WAY, ALPHARETTA,, GA, 30022
BARKER JOHN CEO Agent 11007 SW 138 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 BARKER, JOHN, CEO -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 11007 SW 138 PL, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-03-28 11007 SW 138 PL, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 11007 SW 138 PL, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State