Search icon

FLORIDA'S BEST MAACO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-781-CA

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 41865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42246.44
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State