Search icon

THE MACKAY CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MACKAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MACKAY CORPORATION 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: 13 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P16000059179
FEI/EIN Number 611798163

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

Address: 8776 S Tamiami Trail, Sarasota, FL, 34238, US
Mail Address: 8776 S Tamiami Trail, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY WILLIAM President 1320 Oak Point Ct, VENICE, FL, 34292
MACKAY WILLIAM Agent 8776 S Tamiami Trail, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050325 COASTAL CONSTRUCTION AND REMODELING EXPIRED 2019-04-23 2024-12-31 - 2305 N TAMIAMI TRAIL, NOKOMIS, FL, 34275
G16000078179 COASTAL LIVING REMODELER'S EXPIRED 2016-08-02 2021-12-31 - 627 ALHAMBRA ROAD, UNIT 602, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 740 Commerce Dr, Suite 3, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 740 Commerce Dr, Suite 3, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2025-02-08 740 Commerce Dr, Suite 3, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 8776 S Tamiami Trail, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 8776 S Tamiami Trail, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-01-19 8776 S Tamiami Trail, Sarasota, FL 34238 -
AMENDMENT 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-19
Amendment 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775457008 2020-04-08 0455 PPP 8776 S.TAMIAMI TRL, SARASOTA, FL, 34238-3131
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34238-3131
Project Congressional District FL-17
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70052.37
Forgiveness Paid Date 2020-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State