Search icon

MACAULAY INVESTMENTS, CORPORATION - Florida Company Profile

Company Details

Entity Name: MACAULAY INVESTMENTS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACAULAY INVESTMENTS, 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: 16 Apr 1996 (29 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: P96000034337
FEI/EIN Number NOT APPLICABLE

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

Address: 1525 NW 56 STREET, FT. LAUDERDALE, FL, 33309
Mail Address: 1525 NW 56 STREET, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OLIVE & ASSOCIATES LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 2438 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-01-15 OLIVE & ASSOCIATES -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 1525 NW 56 STREET, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2003-10-09 1525 NW 56 STREET, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Off/Dir Resignation 2012-04-19
Amendment 2011-02-10
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-14
Reg. Agent Change 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State