Search icon

MAC SUPPLY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MAC SUPPLY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC SUPPLY ENTERPRISES 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: 15 Aug 1995 (30 years ago)
Document Number: P95000062736
FEI/EIN Number 593337227

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

Address: 9816 ASHLEY DR, SEMINOLE, FL, 33772, US
Mail Address: POST OFFICE BOX 4604, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAN JOSEPH EII President 9816 ASHLEY DRIVE, SEMINOLE, FL, 33772
MCCLELLAN JOE EII Agent 9816 ASHLEY DR, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 9816 ASHLEY DR, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 9816 ASHLEY DR, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2015-03-04 MCCLELLAN, JOE E, II -
CHANGE OF MAILING ADDRESS 2004-04-21 9816 ASHLEY DR, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428428510 2021-02-20 0455 PPS 11125 Park Blvd Ste 1045015, Seminole, FL, 33772-4757
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6327
Loan Approval Amount (current) 6327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-4757
Project Congressional District FL-13
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6361.15
Forgiveness Paid Date 2021-09-09
6275327406 2020-05-14 0455 PPP 9816 ASHLEY DR, SEMINOLE, FL, 33772-2200
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6327
Loan Approval Amount (current) 6327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-2200
Project Congressional District FL-13
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6380.04
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State