Search icon

MACLE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MACLE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: F03000001814
FEI/EIN Number 651172730

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

Address: 11800 Exit Five Parkway, Fishers, IN, 46037, US
Mail Address: 11800 Exit Five Parkway, Fishers, IN, 46037, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
WEBSTER MICHAEL P President 10733 Chase Court, Fishers, IN, 46037
Siergiej Keith Treasurer 11800 Exit Five Parkway, Fishers, IN, 46037
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034629 FREIJE-RSC EXPIRED 2014-04-07 2019-12-31 - 11800 EXIT FIVE PARKWAY, STE 106, FISHERS, IN, 46037
G13000024205 FREIJE ENGINEERED SOLUTIONS CO. EXPIRED 2013-03-11 2018-12-31 - 11800 EXIT FIVE PARKWAY, STE 106, FISHERS, IN, 46037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 11800 Exit Five Parkway, Suite 106, Fishers, IN 46037 -
CHANGE OF MAILING ADDRESS 2024-04-02 11800 Exit Five Parkway, Suite 106, Fishers, IN 46037 -
NAME CHANGE AMENDMENT 2023-06-09 MACLE, INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-03-04 - -
REGISTERED AGENT NAME CHANGED 2013-03-04 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-29 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-02
Name Change 2023-06-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State