Search icon

MACRO FLOORS INC

Company Details

Entity Name: MACRO FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000060320
FEI/EIN Number 83-1201528
Address: 461 BLUEJACK LN, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 461 BLUEJACK LN, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JACINTO LOPEZ MAYRA E Agent 461 BLUEJACK LN, SAINT AUGUSTINE, FL, 32095

President

Name Role Address
JACINTO LOPEZ MAYRA E President 461 BLUEJACK LN, SAINT AUGUSTINE, FL, 32095

Chief Financial Officer

Name Role Address
CERROS MIGUEL Chief Financial Officer 461 BLUEJACK LN, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 461 BLUEJACK LN, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2020-03-15 461 BLUEJACK LN, SAINT AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 461 BLUEJACK LN, SAINT AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218794 ACTIVE 1000000922249 DUVAL 2022-04-29 2042-05-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-24
Domestic Profit 2018-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State