Search icon

MACPHERSON GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: MACPHERSON GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACPHERSON GLOBAL, 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: 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: 07 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P00000037026
FEI/EIN Number 651002030

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

Address: 1395 Harbor Drive, SARASOTA, FL, 34239, US
Mail Address: 1395 Harbor Drive, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACPHERSON DAVID President 1395 Harbor Drive, SARASOTA, FL, 34239
MACPHERSON DAVID Director 1395 Harbor Drive, SARASOTA, FL, 34239
MACPHERSON DAVID Secretary 1395 Harbor Drive, SARASOTA, FL, 34239
MACPHERSON DAVID Treasurer 1395 Harbor Drive, SARASOTA, FL, 34239
MACPHERSON DAVID Agent 1395 Harbor Drive, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 1395 Harbor Drive, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-06-07 1395 Harbor Drive, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 1395 Harbor Drive, SARASOTA, FL 34239 -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 MACPHERSON, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State