Search icon

MACK'S REFRIGERATION & AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: MACK'S REFRIGERATION & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACK'S REFRIGERATION & AIR CONDITIONING, 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000020644
FEI/EIN Number 650899029

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

Address: 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
Mail Address: 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CECIL M President 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
HARRIS WAYNETTETTE J Secretary 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
HARRIS WAYNETTETTE J Treasurer 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
RAMBO MARK A Vice President 427 WEST EL PASO AVENUE, CLEWISTON, FL, 33440
MCGAHEE MELANIE A Agent 417 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-28 427 WEST EL PASO AVENUE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2004-09-28 427 WEST EL PASO AVENUE, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889334 ACTIVE 1000000185819 HENDRY 2010-08-26 2030-09-01 $ 1,302.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000396249 ACTIVE 1000000162802 HENDRY 2010-02-24 2030-03-10 $ 1,465.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000186608 ACTIVE 1000000130792 HENDRY 2009-07-06 2030-02-16 $ 1,638.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000935584 ACTIVE 1000000109713 798 602 2009-02-06 2029-03-18 $ 1,065.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000877174 TERMINATED 1000000109713 798 602 2009-02-06 2029-03-11 $ 1,065.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-26
REINSTATEMENT 2004-09-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State