Search icon

MACDRILLER, INC. - Florida Company Profile

Company Details

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

MACDRILLER, 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: 23 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P05000027898
FEI/EIN Number 202433616

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

Address: 4520 Griffin View Dr, Lady Lake, FL, 32159, US
Mail Address: 4520 Griffin View Dr, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN CHRISTOPHER P President 4520 Griffin View Dr, Lady Lake, FL, 32159
McLaughlin Christopher P Agent 4520 Griffin View Dr, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4520 Griffin View Dr, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 4520 Griffin View Dr, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-07-19 4520 Griffin View Dr, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2022-08-04 McLaughlin, Christopher P -
AMENDMENT 2013-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State