MACKAY METERS, INC. - Florida Company Profile
Headquarter
Entity Name: | MACKAY METERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2005 (20 years ago) |
Document Number: | P96000074021 |
FEI/EIN Number | 593410888 |
Address: | 1342 Abercrombie Road, New Glasgow,NS,, B2H 5C6, CA |
Mail Address: | P.O. Box 338 1342 Abercrombie Road, New Glasgow NS, B2H 5C6 Ca, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacKay Susan | Treasurer | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
Stroud Darren | Vice President | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
Mackay James | President | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
MACKAY JESSICA | Secretary | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
MACKAY GEORGE | Director | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
MACKAY JOHN | Director | 1342 Abercrombie Road, New Glasgow,NS,, B2H 56 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1342 Abercrombie Road, New Glasgow,NS, B2H 5C6 CA | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1342 Abercrombie Road, New Glasgow,NS, B2H 5C6 CA | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2005-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-07 |
Reg. Agent Change | 2020-11-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-05-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State