Search icon

M.A.C. CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.A.C. CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 28 Dec 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2010 (15 years ago)
Document Number: P00000052189
FEI/EIN Number 593646080
Address: 28711 S. DIESEL DR, #10, BONITA SPRINGS, FL, 34135
Mail Address: 28711 S. DIESEL DR, #10, BONITA SPRINGS, FL, 34135
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONOUGH JON A President 7496 TREELINE DR, NAPLES, FL, 34119
MACDONOUGH ALICE S Vice President 7496 TREELINE DRIVE, NAPLES, FL, 34119
MACDONOUGH DOROTHY S Treasurer 5115 CEDAR SPRING DRIVE, NAPLES, FL, 34110
FABRIZI ENZIO Secretary 18130 PARKRIDGE CT, FT. MYERS, FL, 33908
MACDONOUGH JON A Agent 7496 TREELINE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000131632. CONVERSION NUMBER 100000110021
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 28711 S. DIESEL DR, #10, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2008-06-02 28711 S. DIESEL DR, #10, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2007-02-12 MACDONOUGH, JON A -
AMENDMENT AND NAME CHANGE 2005-12-05 M.A.C. CONTRACTORS OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 7496 TREELINE DR, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-08-05
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-05
Amendment and Name Change 2005-12-05
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-09-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State