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 |
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 | - |
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 | - |
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 |
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