Search icon

MACQUARIE AMERICA SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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