Search icon

MAC BUILDERS, INC.

Company Details

Entity Name: MAC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1999 (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: P99000018318
FEI/EIN Number 650896632
Address: 15841 PINES BLVD, #388, PEMBROKE PINES, FL, 33027
Mail Address: 8635 NW 169 TERRACE, MIAMI LAKES, FL, 33016
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VELOZ CARLOS Agent 15841 PINES BLVD, PEMBROKE PINES, FL, 33027

Director

Name Role Address
VELOZ CARLOS Director 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027
GARCIA ALEX Director 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027
GARCIA MIKE Director 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027

President

Name Role Address
VELOZ CARLOS President 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
GARCIA ALEX Vice President 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
GARCIA MIKE Secretary 15841 PINES BLVD #388, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 15841 PINES BLVD, #388, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2010-06-28 15841 PINES BLVD, #388, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 VELOZ, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 15841 PINES BLVD, #388, PEMBROKE PINES, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000962792 TERMINATED 10-299-CA 20 JUDIC CIRC COLLIER CNTY,FL 2010-06-21 2015-10-12 $3,087,688.95 PENINSULA BANK, A DIVISION OF PREMIER AMERICAN BANK, NA, 3100 SO. MCCALL ROAD, ENGLEWOOD, FL 34224

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-28
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State