Search icon

MAC VIII ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MAC VIII ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC VIII ENTERPRISES, 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000162250
FEI/EIN Number 203974891

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

Address: 1324 6TH ST NW, HICKORY, NC, 28601
Mail Address: 1324 6TH ST NW, HICKORY, NC, 28601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS SONIA Director 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
SOLIS SONIA President 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
MCDONALD MICHAEL Vice President 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
MCDONALD MICHAEL President 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
MCDONALD MICHAEL Secretary 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
MCDONALD MICHAEL Treasurer 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713
JOHNSON BRIAN E Agent 4100 30TH AVENUE N., ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 1324 6TH ST NW, HICKORY, NC 28601 -
CANCEL ADM DISS/REV 2007-01-24 - -
CHANGE OF MAILING ADDRESS 2007-01-24 1324 6TH ST NW, HICKORY, NC 28601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000966169 TERMINATED 1000000505597 LEON 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-22
REINSTATEMENT 2007-01-24
Domestic Profit 2005-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State