Search icon

SAN-MAC, INC.

Company Details

Entity Name: SAN-MAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000018847
FEI/EIN Number 650082550
Address: 110 W ORANGE STREET, DAVENPORT, FL, 33837
Mail Address: 110 West Orange Street, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MACLEAN-BEST SANDRA Agent 110 Stewart Road, Davenport, FL, 33837

Director

Name Role Address
MACLEAN-BEST SANDRA Director 110 Stewart Road, Davenport, FL, 33837

President

Name Role Address
MACLEAN-BEST SANDRA President 110 Stewart Road, Davenport, FL, 33837

Secretary

Name Role Address
MACLEAN-BEST SANDRA Secretary 110 Stewart Road, Davenport, FL, 33837

Treasurer

Name Role Address
MACLEAN-BEST SANDRA Treasurer 110 Stewart Road, Davenport, FL, 33837

Vice President

Name Role Address
Best Travis D Vice President 110 Stewart Road, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-21 110 W ORANGE STREET, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 110 Stewart Road, Davenport, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 110 W ORANGE STREET, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2003-04-15 MACLEAN-BEST, SANDRA No data
AMENDMENT AND NAME CHANGE 1996-08-14 SAN-MAC, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State