Search icon

MACKINNON LAW GROUP PA - Florida Company Profile

Company Details

Entity Name: MACKINNON LAW GROUP PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKINNON LAW GROUP PA 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 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000001978
FEI/EIN Number 264009929

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

Address: 4522 W Village Dr, TAMPA, FL, 33624, US
Mail Address: 4522 W Village Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKINNON ROBERT F President 4522 W Village Dr, TAMPA, FL, 33624
MACKINNON ROBERT F Director 4522 W Village Dr, TAMPA, FL, 33624
MACKINNON ROBERT F Agent 4522 W Village Dr, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 4522 W Village Dr, Suite #642, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-03-29 4522 W Village Dr, Suite #642, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 4522 W Village Dr, Suite #642, TAMPA, FL 33624 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-16 MACKINNON, ROBERT F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000442424 ACTIVE 1000000830640 HILLSBOROU 2019-06-18 2029-06-26 $ 510.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000800938 ACTIVE 1000000804666 HILLSBOROU 2018-11-20 2028-12-12 $ 613.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-01-03
Reg. Agent Change 2010-08-16
ANNUAL REPORT 2010-02-28
Domestic Profit 2009-01-07

Date of last update: 03 Jun 2025

Sources: Florida Department of State