Search icon

MACROLUX, INC.

Company Details

Entity Name: MACROLUX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1995 (30 years ago)
Date of dissolution: 02 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2003 (22 years ago)
Document Number: P95000010696
FEI/EIN Number 59-3304501
Address: 2830 US 1 SO., 2ND FLOOR, ST. AUGUSTINE, FL 32086
Mail Address: P. O. BOX 860358, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER, MANFRED F Agent 2830 HIGHWAY US 1 SOUTH, ST. AUGUSTINE, FL 32086

President

Name Role Address
CLIFF, SVEN A President POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358

Vice President

Name Role Address
CLIFF, SVEN A Vice President POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358

Director

Name Role Address
CLIFF, SVEN A Director POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358
CLIFF, CATHARINA L Director POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358

Secretary

Name Role Address
CLIFF, CATHARINA L Secretary POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358

Treasurer

Name Role Address
CLIFF, CATHARINA L Treasurer POST OFFICE BOX 860358, ST. AUGUSTINE, FL 32086-0358

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 2830 US 1 SO., 2ND FLOOR, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 1999-03-17 2830 US 1 SO., 2ND FLOOR, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
Voluntary Dissolution 2003-07-02
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-16
DOCUMENTS PRIOR TO 1997 1995-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State