Search icon

MACH REPAIRS, INC. - Florida Company Profile

Company Details

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

MACH REPAIRS, 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: 14 Oct 2003 (22 years ago)
Date of dissolution: 15 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: P03000113654
FEI/EIN Number 344542057

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

Address: 11224 MISTY LAKE DRIVE, CLERMONT, FL, 34715
Mail Address: 11224 MISTY LAKE DRIVE, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACH RUDOLPH S Director 11224 MISTY LAKE DRIVE, CLERMONT, FL, 34715
MACH CATHIE L Director 11224 MISTY LAKE DRIVE, CLERMONT, FL, 34715
MACH RUDOLPH S Agent 11224 MISTY LAKE DRIVE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 11224 MISTY LAKE DRIVE, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2011-01-12 11224 MISTY LAKE DRIVE, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 11224 MISTY LAKE DRIVE, CLERMONT, FL 34715 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-15
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State