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 |
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 | - |
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 |
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 | - | - |
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