Entity Name: | MACDUFF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 1982 (43 years ago) |
Document Number: | F85649 |
FEI/EIN Number | 592269299 |
Address: | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Strianese Anthony T | President | 303 Corporate Center Drive, Stockbridge, GA, 30281 |
Name | Role | Address |
---|---|---|
Lanni James | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Lloyd Robert W | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Robinson Anthony | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Watts Andy T | Vice President | 220 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Stanton Joseph | Treasurer | 1815 Griffin Rd, Suite 300, Ft Lauderdale, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-12-23 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 678172. MERGER NUMBER 900000167039 |
REINSTATEMENT | 2000-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1985-07-02 | MACDUFF AMERICA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000593817 | TERMINATED | 1000000319093 | VOLUSIA | 2012-08-28 | 2032-09-12 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Date of last update: 03 Jan 2025
Sources: Florida Department of State