Search icon

M.A.C. EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: M.A.C. EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.C. EQUIPMENT CORPORATION 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: 19 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000034319
FEI/EIN Number 650703023

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

Address: 7205 NW 68 ST, #06, MIAMI, FL, 33166, US
Mail Address: 7205 NW 68 ST, #06, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROGET NELSON President 7205 NW 68 ST. #06, MIAMI, FL, 33166
FROGET NELSON Director 7205 NW 68 ST. #06, MIAMI, FL, 33166
FROGET NELSON Agent 7205 NW 68 STREET #06, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 7205 NW 68 ST, #06, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-10-09 7205 NW 68 ST, #06, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 7205 NW 68 STREET #06, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-01-24 FROGET, NELSON -
AMENDMENT 1999-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017796 LAPSED 04-9868 CA CIR CRT IN&FOR DADE CTY FL 2005-09-30 2010-11-02 $64402.62 STERLING NATIONAL BANK, 500 7TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018
J04000059352 LAPSED 03-22805 CA 23 MIAMI-DADE CIRCUIT COURT 2004-05-17 2009-06-08 $19601.19 SULLIVAN-PALATEK, INC., RIVER ROAD, CLAREMONT, NH 03743

Documents

Name Date
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-19
Amendment 1999-11-22
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-02-19
DOCUMENTS PRIOR TO 1997 1996-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State