Search icon

MACY JACKSON AIR SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: MACY JACKSON AIR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACY JACKSON AIR SYSTEMS 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: 12 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2024 (10 months ago)
Document Number: P93000019934
FEI/EIN Number 593219380

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

Address: 13213-B N. NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 13213-B N. NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACY KEN Vice President 8709 CHRISTI CT, TAMPA, FL, 33637
JACKSON THOMAS CJR President 1950 S Melanie Dr, Homosassa, FL, 34448
MACY KEN A Agent 13213-B N. NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-26 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 MACY, KEN A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 13213-B N. NEBRASKA AVE, TAMPA, FL 33612 -
AMENDMENT 2017-12-08 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 13213-B N. NEBRASKA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1997-03-21 13213-B N. NEBRASKA AVE, TAMPA, FL 33612 -
REINSTATEMENT 1997-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Amendment 2024-07-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
Amendment 2017-12-08
ANNUAL REPORT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500.00
Total Face Value Of Loan:
49500.00
Date:
2017-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44466.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49898.75

Date of last update: 02 May 2025

Sources: Florida Department of State