Entity Name: | MAB'S MACHINE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAB'S MACHINE REPAIR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Apr 2007 (18 years ago) |
Document Number: | P04000134875 |
FEI/EIN Number |
201679512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 SOUTH DIXIE HWY. E., POMPANO BEACH, FL, 33060, US |
Mail Address: | 438 SOUTH DIXIE HWY. E., POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCOUNTABLE FINANCIAL SERVICES GROUP, INC. | Agent | - |
BARRETT MARK A | President | 438 SOUTH DIXIE HWY. E., POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | ACCOUNTABLE FINANCIAL SERVICES GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-09 | 438 SOUTH DIXIE HWY. E., POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2013-09-09 | 438 SOUTH DIXIE HWY. E., POMPANO BEACH, FL 33060 | - |
CANCEL ADM DISS/REV | 2007-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State