Search icon

MACRE CONSTRUCTION, INC.

Company Details

Entity Name: MACRE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1969 (56 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 348084
FEI/EIN Number 59-1290161
Address: 744 ELDORADO, CLEARWATER, FL 33767
Mail Address: 744 ELDORADO, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MACRE, DAN SR Agent 744 ELDORADO, CLEARWATER, FL 33767

Treasurer

Name Role Address
MACRE, ANNETTE Treasurer 744 ELDORADO AVE, CLEARWATER, FL 33767

Secretary

Name Role Address
MACRE, ANNETTE Secretary 744 ELDORADO AVE, CLEARWATER, FL 33767

Chief Executive Officer

Name Role Address
MACRE, DAN Chief Executive Officer 744 ELDORADO AVE, CLEARWATER, FL 33767

President

Name Role Address
MACRE, DAN President 744 ELDORADO AVE, CLEARWATER, FL 33767

Vice President

Name Role Address
MACRE, ANNETTE Vice President 744 ELDORADO AVE, CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 744 ELDORADO, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2001-06-22 744 ELDORADO, CLEARWATER, FL 33767 No data
REGISTERED AGENT NAME CHANGED 1999-10-18 MACRE, DAN SR No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-18 744 ELDORADO, CLEARWATER, FL 33767 No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State