Search icon

MACADAMIA OF COSTA RICA/USA, INC. - Florida Company Profile

Company Details

Entity Name: MACADAMIA OF COSTA RICA/USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACADAMIA OF COSTA RICA/USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1990 (35 years ago)
Date of dissolution: 13 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 1998 (27 years ago)
Document Number: L83013
FEI/EIN Number 061307638

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

Address: P.O. BOX 601, MYSTIC, CT, 06355
Mail Address: P.O. BOX 601, MYSTIC, CT, 06355
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MICHAEL C Director 40 CALLE PASEO COLON 3RD FLOOR, SAN JOSE, COSTA RICA
WEST STEPHEN Director 40 CALLE PASEO COLON 3RD FLOOR, SAN JOSE, COSTA RICA
BRAITHWAITE JUSTIN Director CDC, ONE BESSBOROUGH GARDENS, SAN JOSE, COSTA RICA
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-13 - -
REGISTERED AGENT NAME CHANGED 1992-03-20 CORPORATION INFORMATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1990-06-28 MACADAMIA OF COSTA RICA/USA, INC. -

Documents

Name Date
Voluntary Dissolution 1998-07-13
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State