Search icon

MAC&ROY, INC.

Company Details

Entity Name: MAC&ROY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2021 (4 years ago)
Date of dissolution: 31 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (10 months ago)
Document Number: P21000051393
FEI/EIN Number 87-1723741
Address: 9526 ARGYLE FOREST BLVD UNIT B2, 516, JACKSONVILLE, FL, 32222, US
Mail Address: 9526 ARGYLE FOREST BLVD UNIT B2, 516, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
SMITH BRADFORD President 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222

Director

Name Role Address
SMITH BRADFORD Director 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222
WHITE TRENA Director 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222
SMITH ADRIANNE Director 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222
CHERRY DOROTHEA Director 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222

Secretary

Name Role Address
WHITE TRENA Secretary 9526 ARGYLE FOREST BLVD. UNIT B2 PMB 516, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-04-30
Domestic Profit 2021-06-01
Off/Dir Resignation 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State