Search icon

MACOR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MACOR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACOR REALTY, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000105115
FEI/EIN Number 593547181

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

Address: 10404 S.W. 24TH AVE., GAINESVILLE, FL, 32607
Mail Address: 10404 S.W. 24TH AVE., GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUNING ELISIA President 10404 SW 24 AVE., GAINESVILLE, FL, 32607
BEUNING ELISIA Vice President 10404 SW 24 AVE., GAINESVILLE, FL, 32607
BEUNING ELISIA Treasurer 10404 SW 24 AVE., GAINESVILLE, FL, 32607
BEUNING ELISIA Secretary 10404 SW 24 AVE., GAINESVILLE, FL, 32607
BEUNING ELISIA M Agent 10404 SW 24TH AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-16 - -
CHANGE OF MAILING ADDRESS 2010-11-16 10404 S.W. 24TH AVE., GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 BEUNING, ELISIA M -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 10404 SW 24TH AVE, GAINESVILLE, FL 32607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002161775 LAPSED 01-2008-CC-4397 COUNTY CT 8TH JUD ALACHUA CO. 2009-09-29 2014-10-01 $14,580.28 WILLIAM BASS, 14000 HARPERS FERRY STREET, DAVIE, FL 33325
J09001176923 LAPSED 01-08-CA-3784 CIR. CT. 8TH JUD. ALACHUA FL 2009-04-01 2014-04-24 $106,488.59 COMPASS BANK, 100600 SKINNER LAKE DRIVE, JACKSONVILLE, FL 32246
J08900016334 LAPSED 012008SC004010 8 JUD ALACHUA 2008-08-25 2013-09-12 $5305.30 ROBERT DAUB, 15293 105TH DRIVE NORTH, JUPITER, FL 33478
J07900009887 LAPSED 16-2007-CC-06650 COUNTY DUVAL 2007-06-13 2012-06-29 $8927.17 ASAP PLUMBING OF GAINESVILLE INC., PO BOX 48070, JACKSONVILLE, FL 32247

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State