Search icon

M A C REMODELING AND SERVICES CORP - Florida Company Profile

Company Details

Entity Name: M A C REMODELING AND SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M A C REMODELING AND SERVICES 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 17 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: P06000090298
FEI/EIN Number 205175421

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

Address: 131 QUEENS CT, SANFORD, FL, 32771, US
Mail Address: 131 QUEENS CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJARANO MARCELO O President 131 QUEENS CT, SANFORD, FL, 32771
BEJARANO MARCELO O Agent 131 QUEENS CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-17 - -
REINSTATEMENT 2013-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 131 QUEENS CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2013-01-29 131 QUEENS CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 131 QUEENS CT, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State