Search icon

MACKS GROUND MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: MACKS GROUND MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKS GROUND MAINTENANCE 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: 12 Feb 1998 (27 years ago)
Document Number: P98000014342
FEI/EIN Number 593497098

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

Address: 638 RIVERSIDE DR, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 628, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JOHN S President 638 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
MACK JOHN S Agent 638 RIVERSIDE DR, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088300 MACK'S LAWN SERVICE EXPIRED 2013-09-06 2018-12-31 - P.O BOX 628, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 638 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2010-03-29 638 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 638 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State