Search icon

MACRON TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MACRON TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACRON TECHNOLOGIES, 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: 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000067514
FEI/EIN Number 341991930

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

Address: 1949 W DR MARTIN LUTHER KING BLVD, TAMPA, FL, 33607
Mail Address: 1949 W DR MARTIN LUTHER KING BLVD, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE JUSTO President 7902 WEST WATERS AVENUE, TAMPA, FL, 33615
CAPOTE JUSTO Director 7902 WEST WATERS AVENUE, TAMPA, FL, 33615
BELTRAN MARCOS Vice President 19231 SW 121ST AVENUE, MIAMI, FL, 33177
GARCIA FELICIA Secretary 6713 S CORTEZ ST, TAMPA, FL, 33607
SPIEGEL & UTRERA,PA. Agent 1840 SOUTHWEST 22ND STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-06 1949 W DR MARTIN LUTHER KING BLVD, TAMPA, FL 33607 -
REINSTATEMENT 2011-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1949 W DR MARTIN LUTHER KING BLVD, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-01-20 - -
AMENDMENT 2008-12-04 - -
AMENDMENT 2008-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 1840 SOUTHWEST 22ND STREET, 4TH FL, MIAMI, FL 33145 -
REINSTATEMENT 2008-09-29 - -

Documents

Name Date
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-02-13
Amendment 2009-01-20
Amendment 2008-12-04
Amendment 2008-10-16
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2005-03-25
Amendment 2004-09-29
Reg. Agent Change 2004-09-29
Off/Dir Resignation 2004-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State