Search icon

MACH 2 HOLDINGS INC. - Florida Company Profile

Company Details

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

MACH 2 HOLDINGS 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000089733
FEI/EIN Number 273965493

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

Address: 701 S OLIVE ST #814, APT 814, WEST PALM BEACH, FL, 33401
Mail Address: 701 S OLIVE ST #814, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWTUN ALEX President 701 S. OLIVE STREET #814, WEST PALM BEACH, FL, 33401
KOWTUN ALEX Secretary 701 S. OLIVE STREET #814, WEST PALM BEACH, FL, 33401
KOWTUN ALEX Treasurer 701 S. OLIVE STREET #814, WEST PALM BEACH, FL, 33401
KOWTUN ALEX Director 701 S. OLIVE STREET #814, WEST PALM BEACH, FL, 33401
MACH 2 HOLDINGS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 Mach 2 Holdings, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 701 S OLIVE ST #814, APT 814, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000421053 ACTIVE 50-2020-SC-010618-XXXX-MB PALM BEACH COUNTY COURT 2020-10-12 2025-12-29 $4,170.09 LUMSDEN MCCORMICK LLP, CYCLORAMA BUILDING, 369 FRANKLIN ST., BUFFALO. NY 14202

Documents

Name Date
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
Reg. Agent Resignation 2020-08-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State