Search icon

MAC INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MAC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: P14000065940
FEI/EIN Number 81-2092699

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

Address: 2534 Delphi Woods Circle, Lakeland, FL, 33812, US
Mail Address: PO BOX 349, MULBERRY, FL, 33860, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROXTON MICHELLE Director 2534 Delphi Woods Circle, Lakeland, FL, 33812
Broxton Michelle D Agent 2534 Delphi Woods Circle, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 2534 Delphi Woods Circle, Lakeland, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 2534 Delphi Woods Circle, Lakeland, FL 33812 -
CHANGE OF MAILING ADDRESS 2023-05-16 2534 Delphi Woods Circle, Lakeland, FL 33812 -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-26 Broxton, Michelle D -
REINSTATEMENT 2016-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-02-28
REINSTATEMENT 2016-03-26
Domestic Profit 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599267300 2020-04-29 0455 PPP 1209 VISTA HILLS DR, LAKELAND, FL, 33813-5642
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3878.32
Loan Approval Amount (current) 3878.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-5642
Project Congressional District FL-18
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3917.21
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State