Search icon

MACRO (THE AMERICAS) LIMITED CO. - Florida Company Profile

Company Details

Entity Name: MACRO (THE AMERICAS) LIMITED CO.
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: 19 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2024 (9 months ago)
Document Number: F17000000269
FEI/EIN Number 98-0631123

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

Address: 115 N Calhoun St Ste 4, Tallahassee, FL, 32301, US
Mail Address: 3500 Lenox Road, Suite 1500, Atlanta, GA, 30328, US
ZIP code: 32301
County: Leon

Key Officers & Management

Name Role Address
Abbate Rosario President 115 N Calhoun St Ste 4, Tallahassee, FL, 32301
Bampton Christopher A Treasurer 115 N Calhoun St Ste 4, Tallahassee, FL, 32301
Abbate Rosario Secretary 115 N Calhoun St Ste 4, Tallahassee, FL, 32301
Holmes Jonathan M Vice President 115 N Calhoun St Ste 4, Tallahassee, FL, 32301
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 115 N Calhoun St Ste 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 115 N Calhoun St Ste 4, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2024-08-15 MACRO (THE AMERICAS) LIMITED CO. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 115 N Calhoun St Ste 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-03-07 115 N Calhoun St Ste 4, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-08-10 REGISTERED AGENTS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131227 ACTIVE 1000000777183 COLUMBIA 2018-03-22 2028-03-28 $ 301.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-07
Name Change 2024-08-15
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
Reg. Agent Change 2017-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State