Search icon

MACPRO, INC.

Company Details

Entity Name: MACPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 1985 (39 years ago)
Document Number: 615056
FEI/EIN Number 59-2582315
Address: 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436
Mail Address: 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACKEY, DAVID EIII Agent 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436

President

Name Role Address
MACKEY, DAVID E III President 11700 S. Military Trail, 306 BOYNTON BCH., FL 33436

Treasurer

Name Role Address
MACKEY, DAVID E III Treasurer 11700 S. Military Trail, 306 BOYNTON BCH., FL 33436

Director

Name Role Address
MACKEY, DAVID E III Director 11700 S. Military Trail, 306 BOYNTON BCH., FL 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-03-11 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 11700 S. Military Trail, 306, BOYNTON BCH., FL 33436 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 MACKEY, DAVID EIII No data
NAME CHANGE AMENDMENT 1985-11-21 MACPRO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State