Search icon

NOVA-MAC, INC. - Florida Company Profile

Company Details

Entity Name: NOVA-MAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA-MAC, 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: 14 Jan 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P93000004376
FEI/EIN Number 650385412

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

Address: 110 sw Atlanta ave, STUART, FL, 34994, US
Mail Address: 110 sw Atlanta ave, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCORMACK PAUL President 2 nw boundry drive, PORT ST LUCIE, FL, 34986
MACCORMACK PAUL Director 2 nw boundry drive, PORT ST LUCIE, FL, 34986
brett shann Agent 1586 sw bayshore, port saint lucie, FL, 33986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 brett, shann -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1586 sw bayshore, port saint lucie, FL 33986 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 110 sw Atlanta ave, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-01-13 110 sw Atlanta ave, STUART, FL 34994 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State