Search icon

MMAC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MMAC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMAC SERVICES, 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: 28 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000039951
FEI/EIN Number 593634743

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

Address: 333 N Falkenburg Rd, Tampa, FL, 33619, US
Mail Address: 333 N Falkenburg Rd, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER CALEB President 17520 Livingston, Lutz, FL, 33559
MOYER CALEB Agent 17520 Livingston Ave, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2020-10-05 MMAC SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 333 N Falkenburg Rd, C-303, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-06-30 333 N Falkenburg Rd, C-303, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 17520 Livingston Ave, Lutz, FL 33559 -
AMENDMENT 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 MOYER, CALEB -

Documents

Name Date
ANNUAL REPORT 2021-05-31
Name Change 2020-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
Amendment 2017-01-30
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State