Search icon

MACAVA, INC.

Company Details

Entity Name: MACAVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P13000030258
FEI/EIN Number 46-2856031
Mail Address: 1015 Atlantic Blvd, Atlantic Beach, FL, 32233, US
Address: 2191 Featherwood Drive, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Pimienta Maria P Agent 2191 FEATHERWOOD DRIVE EAST, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
Pimienta Maria P Director 2191 Featherwood Drive East, Jacksonville, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 2191 FEATHERWOOD DRIVE EAST, ATLANTIC BEACH, FL 32233 No data
REINSTATEMENT 2020-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2191 Featherwood Drive, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2020-03-09 2191 Featherwood Drive, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 Pimienta, Maria P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000378103 TERMINATED 1000000895542 DUVAL 2021-07-22 2031-07-28 $ 2,077.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State