Search icon

MACKLIN TOWING INC

Company Details

Entity Name: MACKLIN TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 04 Aug 2011 (13 years ago)
Document Number: P11000066091
FEI/EIN Number 452817065
Address: 1002 W. CORNELL ST, AVON PARK, FL, 33825, US
Mail Address: 1002 W. CORNELL ST, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MACKLIN RICHARD L Agent 1004 W CORNELL ST, AVON PARK, FL, 33825

President

Name Role Address
MACKLIN RICHARD L President 1004 W CORNELL ST, AVON PARK, FL, 33825

Vice President

Name Role Address
MACKLIN RICHARD L Vice President 1004 W CORNELL ST, AVON PARK, FL, 33825

Treasurer

Name Role Address
MACKLIN RICHARD L Treasurer 1004 W CORNELL ST, AVON PARK, FL, 33825

Secretary

Name Role Address
MACKLIN RICHARD L Secretary 1004 W CORNELL ST, AVON PARK, FL, 33825

Chief Financial Officer

Name Role Address
Macklin Taria H Chief Financial Officer 1002 W. CORNELL ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1004 W CORNELL ST, AVON PARK, FL 33825 No data
ARTICLES OF CORRECTION 2011-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 1002 W. CORNELL ST, AVON PARK, FL 33825 No data
CHANGE OF MAILING ADDRESS 2011-08-04 1002 W. CORNELL ST, AVON PARK, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State