Search icon

MACRE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MACRE CONSTRUCTION, 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: 17 Jun 1969 (56 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 348084
FEI/EIN Number 591290161

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

Address: 744 ELDORADO, CLEARWATER, FL, 33767
Mail Address: 744 ELDORADO, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRE, ANNETTE Treasurer 744 ELDORADO AVE, CLEARWATER, FL, 33767
MACRE, ANNETTE Secretary 744 ELDORADO AVE, CLEARWATER, FL, 33767
MACRE, DAN Chief Executive Officer 744 ELDORADO AVE, CLEARWATER, FL, 33767
MACRE, DAN President 744 ELDORADO AVE, CLEARWATER, FL, 33767
MACRE, ANNETTE Vice President 744 ELDORADO AVE, CLEARWATER, FL, 33767
MACRE DAN S Agent 744 ELDORADO, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 744 ELDORADO, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2001-06-22 744 ELDORADO, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1999-10-18 MACRE, DAN SR -
REGISTERED AGENT ADDRESS CHANGED 1999-10-18 744 ELDORADO, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-01-19
Reg. Agent Change 1999-10-18
Reg. Agent Resignation 1999-09-24
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677906 0420600 1996-04-08 12260 CORTEZ ROAD, BROOKSVILLE, FL, 34601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1996-06-04
Abatement Due Date 1996-06-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
106319049 0420600 1988-05-31 1521 NORTH SATURN AVENUE, CLEARWATER, FL, 33575
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State