Search icon

MAKCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MAKCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKCO PROPERTIES, 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: 02 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000020309
FEI/EIN Number 47-3353953

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

Address: 3111 N OCEAN DRIVE, #1112, HOLLYWOOD, FL, 33019
Mail Address: 3111 N OCEAN DRIVE, #1112, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MACALLISTER President 3111 N OCEAN DR #1112, HOLLYWOOD, FL, 33019
SMITH MACALLISTER Treasurer 3111 N OCEAN DR #1112, HOLLYWOOD, FL, 33019
Smith Mac Agent 3111 N OCEAN DR, APT 1112, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3111 N OCEAN DR, APT 1112, 1112, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Smith, Mac -
AMENDMENT 2015-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 3111 N OCEAN DRIVE, #1112, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-06-29 3111 N OCEAN DRIVE, #1112, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-21
Amendment 2015-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State