Search icon

MACATE GROUP CORP

Company Details

Entity Name: MACATE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F14000003628
FEI/EIN Number 47-4079415
Address: 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002
Mail Address: 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002
Place of Formation: DELAWARE

Agent

Name Role Address
BUSINESS FILING INCORPORATED Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
Daniel, S. Isaac Director 6201 America Center Drive Suite 220, San Jose, CA 95002
Jones, Alexia Director 6201 America Center Drive Suite 220, San Jose, CA 95002
Daniel, Hortencia Director 6201 America Center Drive Suite 220, San Jose, CA 95002

President

Name Role Address
Daniel, S. Isaac President 6201 America Center Drive Suite 220, San Jose, CA 95002
Jones, Alexia President 6201 America Center Drive Suite 220, San Jose, CA 95002

Vice President

Name Role Address
Jones, Alexia Vice President 6201 America Center Drive Suite 220, San Jose, CA 95002

Treasurer

Name Role Address
Ramos, Rey Treasurer 6201 America Center Drive Suite 220, San Jose, CA 95002

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002 No data
CHANGE OF MAILING ADDRESS 2016-06-08 6201 AMERICA CENTER DR STE 220, SAN JOSE, CA 95002 No data
REGISTERED AGENT NAME CHANGED 2016-06-08 BUSINESS FILING INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-08 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2015-10-23 MACATE GROUP CORP No data

Documents

Name Date
Off/Dir Resignation 2017-12-21
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-06-08
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-04-30
Name Change 2015-10-23
ANNUAL REPORT 2015-05-01
Foreign Profit 2014-08-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State