Search icon

M & A LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: M & A LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & A LOGISTICS, 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 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000107815
FEI/EIN Number 030529291

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

Address: 4108 W. BAY VILLA AVE., TAMPA, FL, 33611, US
Mail Address: 4108 W. BAY VILLA AVE., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZIN MELVIN S President 4108 W. BAY VILLA AVE.., TAMPA, FL, 33611
POZIN MELVIN S Agent 4108 W. BAY VILLA AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 4108 W. BAY VILLA AVE., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2015-07-08 POZIN, MELVIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 4108 W. BAY VILLA AVE., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-01-18 4108 W. BAY VILLA AVE., TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000092803 TERMINATED 1000000875739 HILLSBOROU 2021-02-05 2031-03-03 $ 1,180.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-07-08
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-05-13
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State