Entity Name: | MACO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACO ENTERPRISES, 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: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000028117 |
FEI/EIN Number |
650906343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5248 CEDAR HAMMOCK COURT, SARASOTA, FL, 34232 |
Mail Address: | 5248 CEDAR HAMMOCK COURT, SARASOTA, FL, 34232 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW COMBS | Director | 5248 CEDER HAMMOCK CT, SARASOTA, FL, 34232 |
SWANEY NATALIE | Agent | 7020 GRASSLAND COURT, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 7020 GRASSLAND COURT, SARASOTA, FL 34241 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 5248 CEDAR HAMMOCK COURT, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 5248 CEDAR HAMMOCK COURT, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | SWANEY, NATALIE | - |
NAME CHANGE AMENDMENT | 1999-08-16 | MACO ENTERPRISES, INC. | - |
NAME CHANGE AMENDMENT | 1999-04-26 | MACO GRAPHICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-08-17 |
Name Change | 1999-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13493150 | 0418800 | 1973-10-31 | 6667 MILLER RD, Miami, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13318753 | 0418800 | 1973-10-09 | 6667 MILLER RD, Miami, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 A04 |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260300 B |
Issuance Date | 1973-10-17 |
Abatement Due Date | 1973-10-19 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-09-15 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-30 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 I08 |
Issuance Date | 1972-09-01 |
Abatement Due Date | 1972-09-05 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1972-09-01 |
Abatement Due Date | 1972-09-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State