Search icon

M.A.C.G.N.E.T. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M.A.C.G.N.E.T. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.C.G.N.E.T. ENTERPRISES, 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000002983
FEI/EIN Number 522021430

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

Address: 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL, 34689
Mail Address: 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINNIS EMANUEL Director 1013 PENINSULA AVE, TARPON SPRINGS, FL, 34689
GINNIS EMANUEL President 1013 PENINSULA AVE, TARPON SPRINGS, FL, 34689
MONA CALLIOPE Director 432 LONG ACRE RD, ROCHESTER, NY, 14621
MONA CALLIOPE Vice President 432 LONG ACRE RD, ROCHESTER, NY, 14621
MAKRIS MARY Director 534 NEOKA DR, CAMPBELL, OH, 44405
MAKRIS MARY Secretary 534 NEOKA DR, CAMPBELL, OH, 44405
GIANNULIS ANNA Director 120 LOGAN RD, VALENCIA, PA, 16059
GIANNULIS ANNA Treasurer 120 LOGAN RD, VALENCIA, PA, 16059
GINNIS EMANUEL N Agent 1013 PENINSULA AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-11 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1998-08-11 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-08-11
Domestic Profit Articles 1997-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State