Entity Name: | MAI ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Oct 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Oct 2002 (22 years ago) |
Document Number: | F98000003599 |
FEI/EIN Number | 541877188 |
Address: | 2195 FOX MILL RD, #200, HERNDON, VA, 20171, US |
Mail Address: | 2195 FOX MILL RD, #200, HERNDON, VA, 20171, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DUGGAN JAMES H | President | 2195 FOX MILL RD, HERNDON, VA |
Name | Role | Address |
---|---|---|
DUGGAN JAMES H | Director | 2195 FOX MILL RD, HERNDON, VA |
SCOTT K. DUNLOP | Director | 2195 FOX MILL RD, HERNDON, VA |
Name | Role | Address |
---|---|---|
SCOTT K. DUNLOP | Secretary | 2195 FOX MILL RD, HERNDON, VA |
Name | Role | Address |
---|---|---|
SCOTT K. DUNLOP | Treasurer | 2195 FOX MILL RD, HERNDON, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-10-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-26 | 2195 FOX MILL RD, #200, HERNDON, VA 20171 | No data |
CHANGE OF MAILING ADDRESS | 1999-07-26 | 2195 FOX MILL RD, #200, HERNDON, VA 20171 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-08 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Withdrawal | 2002-10-29 |
ANNUAL REPORT | 2000-02-10 |
ANNUAL REPORT | 1999-07-26 |
Reg. Agent Change | 1999-04-08 |
Foreign Profit | 1998-06-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State