Search icon

MACAW DATA CORPORATION - Florida Company Profile

Company Details

Entity Name: MACAW DATA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACAW DATA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000011029
FEI/EIN Number 593297486

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

Address: 5460 LAKE RD, TULLY, NY, 13159
Mail Address: 5460 LAKE RD, TULLY, NY, 13159
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON MARK T Director 5460 LAKE RD, TULLY, NY, 13159
GLEASON MARK T President 5460 LAKE RD, TULLY, NY, 13159
DZIADULA DEBRA Director 5460 LAKE RD, TULLY, NY, 13159
DZIADULA DEBRA Secretary 5460 LAKE RD, TULLY, NY, 13159
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2012-01-09 MACAW DATA CORPORATION -
CHANGE OF MAILING ADDRESS 2011-07-07 5460 LAKE RD, TULLY, NY 13159 -
REINSTATEMENT 2011-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 5460 LAKE RD, TULLY, NY 13159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2007-11-20 PHYSICIANS LASER SERVICES, INC. -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1995-12-29 PHYSICIANS LASER SERVICES OF FLORIDA, INC. -

Documents

Name Date
Amendment and Name Change 2012-01-09
Reinstatement 2011-07-07
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-11-20
Amendment and Name Change 2007-11-20
Off/Dir Resignation 1998-12-15
Reg. Agent Change 1998-06-22
Reg. Agent Resignation 1998-03-16
Off/Dir Resignation 1998-03-16
ANNUAL REPORT 1997-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State