Entity Name: | MACK'S ELECTRIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACK'S ELECTRIC 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: |
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: | 30 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P06000014886 |
FEI/EIN Number |
81-4125430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 mariposa dr, PALM BAY, FL, 32905, US |
Mail Address: | 1420 mariposa dr, PALM BAY, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD VINCENT | Vice President | 1420 mariposa dr, PALM BAY, FL, 32905 |
mckessey john | Agent | 927 SONESTA AVE., PALM BAY, FL, 32905 |
MCKESSEY JOHN | President | 927 SONESTA AVE., PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1420 mariposa dr, 927 sonesta ave, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1420 mariposa dr, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1420 mariposa dr, PALM BAY, FL 32905 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | mckessey, john | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-02-03 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000215824 | LAPSED | 2015-CC-039870 | EIGHTEENTH JUDICIAL | 2017-03-21 | 2022-04-14 | $11,713.92 | KEITH BRODSKY, 5845 RIVERSIDE DRIVE, MELBOURNE, FL 32951 |
J09000538701 | TERMINATED | 1000000106353 | 5909 784 | 2009-01-27 | 2029-02-04 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000614908 | TERMINATED | 1000000106353 | 5909 784 | 2009-01-27 | 2029-02-11 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000687003 | TERMINATED | 1000000106353 | 5909 784 | 2009-01-27 | 2029-02-18 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-09-09 |
ANNUAL REPORT | 2017-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State