Entity Name: | MAC CONSULTING & SERVICES OF KEY WEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2004 (21 years ago) |
Document Number: | P04000081240 |
FEI/EIN Number | 562462501 |
Address: | 1200 FOURTH STREET, KEY WEST, FL, 33040, US |
Mail Address: | 1200 FOURTH STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITE CHARLES W | Agent | 1200 FOURTH STREET, KEY WST, FL, 33040 |
Name | Role | Address |
---|---|---|
WAITE CHARLES W | President | 1409 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HOOVER MARY LOU | Vice President | 1409 ATLANTIC BLVD, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050473 | BUBBA CUZZY SHRIMP | EXPIRED | 2014-05-22 | 2019-12-31 | No data | 1227 2ND ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 1200 FOURTH STREET, #565, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 1200 FOURTH STREET, #565, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 1200 FOURTH STREET, #565, KEY WST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State