Search icon

MACBETH'S, INC.

Company Details

Entity Name: MACBETH'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1980 (44 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 686235
FEI/EIN Number 59-2026065
Address: 600 N. FLORIDA AVE. #2200, TAMPA, FL 33602
Mail Address: 600 N. FLORIDA AVE. #2200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
PHILLIPS, GEORGE W., P.A. Agent

Treasurer

Name Role Address
NEWBERGER, MARLA Treasurer **RESIGNED ON 04-06-89**, TAMPA, FL

President

Name Role Address
AKINS, BETH President 600 N. FLORIDA AVE #2200, TAMPA, FL

Director

Name Role Address
AKINS, BETH Director 600 N. FLORIDA AVE #2200, TAMPA, FL
AKINS, EDWARD M. Director 600 N. FLORIDA AVE #2200, TAMPA, FL
NEWBERGER, MARLA Director **RESIGNED ON 04-06-89**, TAMPA, FL

Vice President

Name Role Address
AKINS, EDWARD M. Vice President 600 N. FLORIDA AVE #2200, TAMPA, FL

Secretary

Name Role Address
NEWBERGER, MARLA Secretary **RESIGNED ON 04-06-89**, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-12-16 600 N. FLORIDA AVE. #2200, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1987-12-16 600 N. FLORIDA AVE. #2200, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 1987-12-16 8001 N. DALE MABRY #401A, TAMPA, FL 33614 No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State