Entity Name: | FLORIDA'S BEST MAACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA'S BEST MAACO, 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: | 28 Dec 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000000030 |
FEI/EIN Number |
81-4833010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US |
Mail Address: | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLA SUSAN L | President | 4356 TAMIAMI TRAIL, Port Charlotte, FL, 33980 |
MCCULLA SUSAN L | Director | 4356 TAMIAMI TRAIL, Port Charlotte, FL, 33980 |
MCCULLA JAMES G | Secretary | 4356 TAMIAMI TRAIL, Port Charlotte, FL, 33980 |
MCCULLA JAMES G | Treasurer | 4356 TAMIAMI TRAIL, Port Charlotte, FL, 33980 |
MCCULLA JAMES G | Director | 4356 TAMIAMI TRAIL, Port Charlotte, FL, 33980 |
MCCULLA JAMES G | Agent | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033446 | MAACO COLLISION REPAIR & AUTO PAINTING | EXPIRED | 2017-03-29 | 2022-12-31 | - | 1845 CORDOVA ROAD, SUITE 204, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 4356 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA'S BEST MAACO, INC. VS O. H. G., INC. AND CROSSTOWN CAB, CAR, & LIMO SERVICE, LLC | 2D2019-3756 | 2019-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA'S BEST MAACO, INC. |
Role | Petitioner |
Status | Active |
Representations | JEFFREY B. SMITH, ESQ. |
Name | O. H. G., INC. |
Role | Respondent |
Status | Active |
Representations | ALBERT J. TISEO, JR., ESQ. |
Name | CROSSTOWN CAB, CAR & IMO SERVICE, LLC |
Role | Respondent |
Status | Active |
Name | HON. LISA PORTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-11-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman and Salario, JJ., Concur.Kelly, J., would grant the petition for writ of prohibition and therefore dissents. |
Docket Date | 2019-11-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. The stay imposed by this court’s October 1, 2019, order to show cause is lifted. |
Docket Date | 2019-10-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | FLORIDA'S BEST MAACO, INC. |
Docket Date | 2019-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | O. H. G., INC. |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | O. H. G., INC. |
Docket Date | 2019-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FLORIDA'S BEST MAACO, INC. |
Docket Date | 2019-09-30 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ The respondent(s) shall show cause by October 21, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within ten days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
Domestic Profit | 2016-12-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5313627203 | 2020-04-27 | 0455 | PPP | 4356 Tamiami Trail, PORT CHARLOTTE, FL, 33980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State