Entity Name: | ENSYNC MAC'S HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000005823 |
FEI/EIN Number |
342025959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Merritt Street, Altamonte Springs, FL, 32701, US |
Mail Address: | 1201 Merritt Street, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMillon Christine Dr. | President | 1201 Merritt Street, Altamonte Springs, FL, 32701 |
McMillon Barbara A | Chief Financial Officer | 130 W. Pine Avenue, Longwood, FL, 32750 |
Marrett Sonia | Secretary | 312 Teakwood Lane, Altamonte Springs, FL, 23701 |
McMillon-Hall Deborah LDr. | Vice Chairman | 281 Englenook Drive, Debary, FL, 32213 |
McMillon Christine Dr. | Agent | 1201 Merritt Street, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 1201 Merritt Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 1201 Merritt Street, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | McMillon, Christine, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-09 | 1201 Merritt Street, Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2013-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-12-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-14 |
Domestic Non-Profit | 2009-06-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State