Search icon

MACS SALES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: MACS SALES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P01000057597
FEI/EIN Number 651112969
Address: 1599 GOODWOOD TERRACE, WELLINGTON, FL, 33414
Mail Address: P.O. BOX 210121, ROYAL PALM BEACH, FL, 33421
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VINGIANO DEBRA M Agent 1599 GOODWOOD TERRACE, WELLINGTON, FL, 33414

President

Name Role Address
VINGIANO DEBRA M President 1599 GOODWOOD TERRACE, WELLINGTON, FL, 33414

Vice President

Name Role Address
VINGIANO MELISSA M Vice President 85 ADAMS STREET, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-17 VINGIANO, DEBRA M No data
CHANGE OF MAILING ADDRESS 2007-04-12 1599 GOODWOOD TERRACE, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1599 GOODWOOD TERRACE, WELLINGTON, FL 33414 No data
NAME CHANGE AMENDMENT 2005-02-16 MACS SALES OF SOUTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 1599 GOODWOOD TERRACE, WELLINGTON, FL 33414 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State