Search icon

MACK THE MECHANIC, INC. - Florida Company Profile

Company Details

Entity Name: MACK THE MECHANIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK THE MECHANIC, 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: 23 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000039987
FEI/EIN Number 650471634

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

Address: 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317
Mail Address: 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeBlanc Stephanie M Agent 5070 Highway A1A, Suite 221, Vero Beach, FL, 32963
BUTLER MARIA A President 4400 DAVIE BLVD., FORT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00004900230 BAVARIA AUTOMOTIVE ACTIVE 2000-01-05 2025-12-31 - 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-08 LeBlanc, Stephanie M. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 5070 Highway A1A, Suite 221, Vero Beach, FL 32963 -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-07-17 - -
CHANGE OF MAILING ADDRESS 2002-05-28 4400 DAVIE BLVD, FORT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 4400 DAVIE BLVD, FORT LAUDERDALE, FL 33317 -

Court Cases

Title Case Number Docket Date Status
COREPOINTE INSURANCE CO. VS JOSEPH BUTLER, ET AL. 4D2015-4060 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-011669 (05)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-021570 (05)

Parties

Name COREPOINTE INSURANCE CO.
Role Appellant
Status Active
Representations Michael B. Buckley, T. GARY GORDAY
Name JOHN MANDESE
Role Appellant
Status Active
Name BAVARIA AUTOMOTIVE
Role Appellee
Status Active
Name MACK THE MECHANIC, INC.
Role Appellee
Status Active
Name JOSEPH BUTLER
Role Appellee
Status Active
Representations THEODORE H. ENFIELD, RAYMOND O. HOLTON, Joseph R. Fields
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.
Docket Date 2015-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF MICHAEL B. BUCKLEY, ESQ. IN CONNECTION WITH COREPOINTE'S STATEMENT OF SUBJECT MATTER JURISDICTION (AFFIDAVIT ATTACHED)
On Behalf Of COREPOINTE INSURANCE CO.
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF SUBJECT MATTER JURISDICTION
On Behalf Of JOSEPH BUTLER
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ STATEMENT OF SUBJECT MATTER JURISDICTION
On Behalf Of COREPOINTE INSURANCE CO.
Docket Date 2015-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH CERT. OF SERVICE WITH NAMES OF ATTORNEY'S FOR APPELLEE
On Behalf Of COREPOINTE INSURANCE CO.
Docket Date 2015-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COREPOINTE INSURANCE CO.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149527701 2020-05-01 0455 PPP 4400 DAVIE BLVD, FORT LAUDERDALE, FL, 33317
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19453.05
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State