Search icon

MAC CONSTRUCTION GROUP INC - Florida Company Profile

Company Details

Entity Name: MAC CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC CONSTRUCTION GROUP 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: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: P17000065570
FEI/EIN Number 82-2394363

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

Address: 8833 Florida boys ranch rd, CLERMONT, FL, 34711, US
Mail Address: 8833 Florida boys ranch rd, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC CONSTRUCTION GROUP INC Agent -
COLLINS MARTIN P President 8833 Florida boys ranch rd, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 8833 Florida boys ranch rd, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 8833 Florida boys ranch rd, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-05-01 8833 Florida boys ranch rd, CLERMONT, FL 34711 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Mac construction Group Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000382495 TERMINATED 1000000868364 LAKE 2020-11-19 2030-11-25 $ 1,406.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-03-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-02
Domestic Profit 2017-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State