Search icon

MACH 5 DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: MACH 5 DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACH 5 DISTRIBUTING, 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P07000117446
FEI/EIN Number 061833562

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

Address: 2403 SUNSET LANE, LUTZ, FL, 33549, US
Mail Address: 2403 SUNSET LANE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER WAYNE President 16010 HAMPTON VILLAGE DRIVE, TAMPA, FL, 33618
SPENCER CHRISTOPHER Vice President 2403 SUNSET LANE, LUTZ, FL, 33549
WAYNE SPENCER Agent 2403 SUNSET LANE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2403 SUNSET LANE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2011-04-26 2403 SUNSET LANE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2010-04-26 WAYNE, SPENCER -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2403 SUNSET LANE, LUTZ, FL 33549 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
Domestic Profit 2007-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State