Search icon

MACEIRA GLOBAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: MACEIRA GLOBAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACEIRA GLOBAL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: P16000096969
FEI/EIN Number 81-4674439

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

Address: 4302 Gunn Hwy, Apt 911, TAMPA, FL, 33618, US
Mail Address: 4302 Gunn Hwy, Apt 911, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEIRA CARLOS L President 4302 Gunn Hwy, TAMPA, FL, 33618
MACEIRA CARLOS L Agent 4302 Gunn Hwy, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 4302 Gunn Hwy, Apt 911, TAMPA, FL 33618 -
REINSTATEMENT 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 4302 Gunn Hwy, Apt 911, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-05-03 4302 Gunn Hwy, Apt 911, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-05-03 MACEIRA, CARLOS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-05-03
REINSTATEMENT 2022-06-02
ANNUAL REPORT 2020-02-26
Reg. Agent Change 2020-02-11
ANNUAL REPORT 2019-04-27
Reg. Agent Change 2019-03-07
ANNUAL REPORT 2018-01-15
Amendment 2017-11-15
ANNUAL REPORT 2017-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State