Search icon

2801 MACDILL, INC. - Florida Company Profile

Company Details

Entity Name: 2801 MACDILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2801 MACDILL, 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 1993 (31 years ago)
Date of dissolution: 23 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P93000088292
FEI/EIN Number 593218446

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

Address: 55 WINDSOR RD, WABAN, MA, 02468, US
Mail Address: C/O JACOB REAL ESTATE SERVICES, INC., 1200 W. PLATT ST., #204, TAMPA, FL, 33606-2143
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRMAN MARK President 55 WINDSOR RD, WABAN, MA, 02468
EHRMAN MARK Director 55 WINDSOR RD, WABAN, MA, 02468
JACOB JAMES C Agent JACOB REAL ESTATE SERVICES, INC., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 55 WINDSOR RD, WABAN, MA 02468 -
CHANGE OF MAILING ADDRESS 2000-06-05 55 WINDSOR RD, WABAN, MA 02468 -
REGISTERED AGENT NAME CHANGED 2000-06-05 JACOB, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2000-06-05 JACOB REAL ESTATE SERVICES, INC., 1200 W PLATT ST, STE 204, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2002-12-23
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1955-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State