Search icon

MACONSULTING PARTNERS, INC.

Company Details

Entity Name: MACONSULTING PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000000550
FEI/EIN Number 263998091
Address: 285 GRANDE WAY, #503, NAPLES, FL, 34110
Mail Address: 285 GRANDE WAY, #503, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CHEFFY PASSIDOMO, P.A. Agent

Director

Name Role Address
FOURES-NEEDHAM MARY ANN Director 285 GRANDE WAY #503, NAPLES, FL, 34110

President

Name Role Address
FOURES-NEEDHAM MARY ANN President 285 GRANDE WAY #503, NAPLES, FL, 34110

Secretary

Name Role Address
FOURES-NEEDHAM MARY ANN Secretary 285 GRANDE WAY #503, NAPLES, FL, 34110

Treasurer

Name Role Address
FOURES-NEEDHAM MARY ANN Treasurer 285 GRANDE WAY #503, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-09 Cheffy Passidomo, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 285 GRANDE WAY, #503, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-04-07 285 GRANDE WAY, #503, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-06-03
ANNUAL REPORT 2010-02-10
Domestic Profit 2009-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State