Search icon

M. A. C. SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: M. A. C. SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. A. C. SUPPLY, 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: 22 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S54490
FEI/EIN Number 650264212

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

Address: 15495 S.W. 13 Terrace, Miami, FL, 33194, US
Mail Address: P.O. Box 226106, Miami, FL, 33222, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA, MARCO President 15495 S.W 13 TERRACE, MIAMI, FL, 33194
CARRANZA, MARCO Director 15495 S.W 13 TERRACE, MIAMI, FL, 33194
CARRANZA, MIRIAM Treasurer 15495 S.W. 13 TERRACE, MIAMI, FL, 33194
CARRANZA, MIRIAM Director 15495 S.W. 13 TERRACE, MIAMI, FL, 33194
CARRANZA, MIRIAM Secretary 15495 S.W. 13 TERRACE, MIAMI, FL, 33194
CARRANZA, MARCO Agent 15495 S.W. 13 TERRACE, MIAMI, FL, 33194
CARRANZA CARLOS R Vice President 15495 S,.W. 13 TERRACE, MIAMI, FL, 33194
CARRANZA CARLOS R Director 15495 S,.W. 13 TERRACE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 15495 S.W. 13 Terrace, Miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2017-04-26 15495 S.W. 13 Terrace, Miami, FL 33194 -
REGISTERED AGENT NAME CHANGED 2005-04-01 CARRANZA, MARCO -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 15495 S.W. 13 TERRACE, MIAMI, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State