Search icon

MACK'S TRACTOR SERVICE, INC - Florida Company Profile

Company Details

Entity Name: MACK'S TRACTOR SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK'S TRACTOR SERVICE, 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 Jun 2004 (21 years ago)
Date of dissolution: 06 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: P04000096457
FEI/EIN Number 201300426

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

Address: 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614
Mail Address: 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MACKLIN R President 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614
SIMMONS KIMMY Secretary 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614
SIMMONS KIMMY Treasurer 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614
SIMMONS MACKLIN R Agent 11130 MOUNTAIN MOCKINGBIRD ROAD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000070596. CONVERSION NUMBER 100000159911
REGISTERED AGENT NAME CHANGED 2016-04-01 SIMMONS, MACKLIN RJR -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State