Entity Name: | MACQUARIE AMERICA SERVICES 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: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 04 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | F08000005054 |
FEI/EIN Number |
263771444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 West 55th Street, Level 22, New York, NY, 10019, US |
Mail Address: | 125 West 55th Street, Level 22, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DELGADO DIANA | Secretary | 125 West 55th Street, New York, NY, 10019 |
CRUIKSHANK MARK K | Director | 125 West 55th Street, New York, NY, 10019 |
Dasgupta Pratap | Director | 125 West 55Th Street, New York, NY, 10019 |
RICHARDSON TROY G | Director | 125 West 55th Street, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-04 | - | - |
REGISTERED AGENT CHANGED | 2023-01-04 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2016-05-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2014-04-17 | MACQUARIE AMERICA SERVICES INC. | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 125 West 55th Street, Level 22, New York, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 125 West 55th Street, Level 22, New York, NY 10019 | - |
NAME CHANGE AMENDMENT | 2009-04-24 | MACQUARIE CORPORATE AND ASSET FINANCE CONSULTING INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000217749 | TERMINATED | 1000000887023 | COLUMBIA | 2021-04-28 | 2031-05-05 | $ 7,783.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Withdrawal | 2023-01-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
Reg. Agent Change | 2016-05-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State