Search icon

MACHINI, INC. - Florida Company Profile

Headquarter

Company Details

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

MACHINI, 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000099016
FEI/EIN Number 650964398

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

Address: 6099 STIRLING RD, DAVIE, FL, 33314, US
Mail Address: 3373 HOLLYWOOD OAKS DR, HOLLYWOOD, FL, 33312
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACHINI, INC., ALASKA 71325F ALASKA

Key Officers & Management

Name Role Address
MACHINI JOSEPH President 6099 STIRLING RD #211, DAVIE, FL, 33314
MACHINI JOSEPH Secretary 6099 STIRLING RD #211, DAVIE, FL, 33314
MACHINI JOSEPH Treasurer 6099 STIRLING RD #211, DAVIE, FL, 33314
MACHINI JOSEPH Director 6099 STIRLING RD #211, DAVIE, FL, 33314
MACHINI JOSEPH Vice President 3373 HOLLYWOOD OAKS DR, HOLLYWOOD, FL, 33312
MACHINI JOSEPH P Agent 3373 HOLLYWOOD OAKS DR, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 6099 STIRLING RD, 210, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-01-08 MACHINI, JOSEPH P -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 3373 HOLLYWOOD OAKS DR, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-01-12 6099 STIRLING RD, 210, DAVIE, FL 33314 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076028 TERMINATED 1000000306754 BROWARD 2012-12-19 2022-12-28 $ 493.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State