Entity Name: | MAC-ACCESS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAC-ACCESS, CORP. 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: | 12 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000070424 |
FEI/EIN Number |
202834233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 114th street, 2208, MIAMI, FL, 33181, US |
Mail Address: | 1800 NE 114th street, 2208, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATTICO MAURIZIO | Vice President | 1800 NE 114th street, MIAMI, FL, 33181 |
JOSE ALVAREZ | President | 1800 NE 114th street, MIAMI, FL, 33181 |
PRATTICO MAURIZIO | Agent | 1800 NE 114th. St., Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008432 | MAC-ACCESS | EXPIRED | 2013-01-24 | 2018-12-31 | - | 11601 BISCAYNE BOULEVARD, # 100, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1800 NE 114th. St., 701, Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1800 NE 114th street, 2208, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1800 NE 114th street, 2208, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | PRATTICO, MAURIZIO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000240590 | ACTIVE | 1000000923113 | DADE | 2022-05-16 | 2042-05-18 | $ 35,779.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000771234 | ACTIVE | 1000000686613 | MIAMI-DADE | 2015-07-13 | 2025-07-15 | $ 4,274.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000659249 | ACTIVE | 1000000679966 | MIAMI-DADE | 2015-06-05 | 2035-06-11 | $ 20,019.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000693142 | LAPSED | 1000000623637 | MIAMI-DADE | 2014-05-23 | 2024-05-29 | $ 366.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000893373 | LAPSED | 1000000402028 | DADE | 2012-11-02 | 2022-11-28 | $ 4,625.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000890445 | ACTIVE | 1000000394973 | DADE | 2012-10-23 | 2032-11-28 | $ 5,846.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000751797 | TERMINATED | 1000000239479 | DADE | 2011-11-03 | 2031-11-17 | $ 1,318.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAC-ACCESS CORP. VS CITY NATIONAL BANK OF FLORIDA | 3D2016-1444 | 2016-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAC-ACCESS, CORP. |
Role | Appellant |
Status | Active |
Representations | JEREMY A. KOSS |
Name | CITY NATIONAL BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | JAMES W. CARPENTER, THOMAS P. ANGELO, ERIC C. EDISON |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY NATIONAL BANK OF FLORIDA |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 13, 2016. |
Docket Date | 2016-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY NATIONAL BANK OF FLORIDA |
Docket Date | 2016-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY NATIONAL BANK OF FLORIDA |
Docket Date | 2016-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s unopposed motion for an extension of time to file a response to the petition for certiorari is granted to and including July 5, 2016. |
Docket Date | 2016-08-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-08-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2016-08-02 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ FOR DISMISSAL |
On Behalf Of | MAC-ACCESS CORP. |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s fourth motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 1, 2016. |
Docket Date | 2016-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY NATIONAL BANK OF FLORIDA |
Docket Date | 2016-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 20, 2016. |
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 5:00 p.m. on Monday, June 27, 2016 to the petition for writ of certiorari. |
Docket Date | 2016-06-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MAC-ACCESS CORP. |
Docket Date | 2016-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2016-06-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MAC-ACCESS CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-16 |
Reg. Agent Change | 2015-10-29 |
Off/Dir Resignation | 2015-10-29 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-07-16 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State