Search icon

MAC'S "ELECTRICAL WORKS" INC. CONTRACTING AND SERVICING

Company Details

Entity Name: MAC'S "ELECTRICAL WORKS" INC. CONTRACTING AND SERVICING
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000028629
FEI/EIN Number 593182150
Address: 10853 ARROWTREE BLVD, CLERMONT, FL, 34715, US
Mail Address: 10853 ARROWTREE BLVD, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOWELL SUSAN Agent 10853 ARROWTREE BLVD, CLERMONT, FL, 34715

President

Name Role Address
MCDOWELL MARLIN M President 10853 ARROWTREE BLVD, CLERMONT, FL, 34715

Director

Name Role Address
MCDOWELL MARLIN M Director 10853 ARROWTREE BLVD, CLERMONT, FL, 34715

STDG

Name Role Address
MCDOWELL SUSAN B STDG 10853 ARROWTREE BLVD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 10853 ARROWTREE BLVD, CLERMONT, FL 34715 No data
CHANGE OF MAILING ADDRESS 2012-04-19 10853 ARROWTREE BLVD, CLERMONT, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 10853 ARROWTREE BLVD, CLERMONT, FL 34715 No data
REGISTERED AGENT NAME CHANGED 1994-03-11 MCDOWELL, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State