Search icon

MACRE RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: MACRE RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACRE RESTAURANTS, INC. 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: 23 Oct 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000082410
Address: 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
Mail Address: 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRE DAN S Director 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
LYONS GARY W Agent 311 S. MISSOURI AVE., CLEARWATER, FL, 34616
MACRE DANIEL J President 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
MACRE DANIEL J Director 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
HEUER KATHY Vice President 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
MACRE ANNETTE Secretary 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
MACRE ANNETTE Director 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616
MACRE DAN S Treasurer 1231 NORTH HERCULES AVE., STE. 2, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State