Entity Name: | MAC PROCESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Mar 2000 (25 years ago) |
Date of dissolution: | 19 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | F00000001140 |
FEI/EIN Number |
480760430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S. OLD 75 HIGHWAY, P.O. BOX 205, SABETHA, KS, 64153 |
Mail Address: | 801 S. OLD 75 HIGHWAY, P.O. BOX 205, SABETHA, KS, 64153 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
BROWN GERALD R | President | 7901 NW 107TH TERRACE, KANSAS CITY, MO, 64153 |
BROWN GERALD R | Director | 7901 NW 107TH TERRACE, KANSAS CITY, MO, 64153 |
STALLBAUMER JOE | Vice President | 7901 NW 107TH TERRACE, KANSAS CITY, MO, 64153 |
MONTGOMERY MARTHA | CC | 2793 U ROAD, SABETHA, KS, 66534 |
BROWN DANIEL P | Treasurer | 7901 NW 107TH TERRACE, KANSAS CITY, MO, 64153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-05-19 | 801 S. OLD 75 HIGHWAY, P.O. BOX 205, SABETHA, KS 64153 | - |
WITHDRAWAL | 2014-05-19 | - | - |
REGISTERED AGENT CHANGED | 2014-05-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-19 | 801 S. OLD 75 HIGHWAY, P.O. BOX 205, SABETHA, KS 64153 | - |
NAME CHANGE AMENDMENT | 2011-08-18 | MAC PROCESS INC. | - |
REINSTATEMENT | 2003-03-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-05-19 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-20 |
Name Change | 2011-08-18 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State