Search icon

MACH 2 INC. - Florida Company Profile

Company Details

Entity Name: MACH 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACH 2 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: 09 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000065897
FEI/EIN Number 205260772

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

Address: 6497 Stone Harbour Loop, Bradenton, FL, 34212, US
Mail Address: 8910 Stone Harbour Loop, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ALLEN D President 6497 Stone Harbour Loop, Bradenton, FL, 34212
MORGAN DEBBIE R Secretary 6497 Stone Harbour Loop, Bradenton, FL, 34212
MORGAN ALLEN D Agent 6497 Stone Harbour Loop, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 6497 Stone Harbour Loop, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 6497 Stone Harbour Loop, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2017-04-26 6497 Stone Harbour Loop, Bradenton, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State