Search icon

MACDONALD FAMILY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MACDONALD FAMILY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACDONALD FAMILY PROPERTIES, 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: 17 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000097775
FEI/EIN Number 650800053

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

Address: 2098 SEMINOLE BLVD., LARGO, FL, 33778
Mail Address: 2098 SEMINOLE BLVD., LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD ALEXANDER President 2098 SEMINOLE BLVD, LARGO, FL, 33778
MACDONALD MARGARET Vice President 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
MACDONALD MARGARET Director 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
MACDONALD MARGARET Secretary 4613 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
KNOX CHRISTOPHER B Agent 300 S PINE ISLAND RD STE 210, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 300 S PINE ISLAND RD STE 210, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-08-28 KNOX, CHRISTOPHER B -
REINSTATEMENT 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 2098 SEMINOLE BLVD., LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-12-19
Reg. Agent Change 2008-08-28
REINSTATEMENT 2007-02-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-08
REINSTATEMENT 2001-11-13
ANNUAL REPORT 2000-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State