Search icon

M.A.C. CONTRACTORS OF FLORIDA, INC.

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 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2010 (14 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
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONOUGH JON A Agent 7496 TREELINE DR, NAPLES, FL, 34119

President

Name Role Address
MACDONOUGH JON A President 7496 TREELINE DR, NAPLES, FL, 34119

Vice President

Name Role Address
MACDONOUGH ALICE S Vice President 7496 TREELINE DRIVE, NAPLES, FL, 34119

Treasurer

Name Role Address
MACDONOUGH DOROTHY S Treasurer 5115 CEDAR SPRING DRIVE, NAPLES, FL, 34110

Secretary

Name Role Address
FABRIZI ENZIO Secretary 18130 PARKRIDGE CT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-28 No data 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 No data
CHANGE OF MAILING ADDRESS 2008-06-02 28711 S. DIESEL DR, #10, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2007-02-12 MACDONOUGH, JON A No data
AMENDMENT AND NAME CHANGE 2005-12-05 M.A.C. CONTRACTORS OF FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 7496 TREELINE DR, NAPLES, FL 34119 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State