Search icon

M.A.C.G.N.E.T. ENTERPRISES, INC.

Company Details

Entity Name: M.A.C.G.N.E.T. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000002983
FEI/EIN Number 52-2021430
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

Agent

Name Role Address
GINNIS, EMANUEL N Agent 1013 PENINSULA AVE, TARPON SPRINGS, FL 34689

Director

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

President

Name Role Address
GINNIS, EMANUEL President 1013 PENINSULA AVE, TARPON SPRINGS, FL 34689

Vice President

Name Role Address
MONA, CALLIOPE Vice President 432 LONG ACRE RD, ROCHESTER, NY 14621

Secretary

Name Role Address
MAKRIS, MARY Secretary 534 NEOKA DR, CAMPBELL, OH 44405

Treasurer

Name Role Address
GIANNULIS, ANNA Treasurer 120 LOGAN RD, VALENCIA, PA 16059

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-11 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 1998-08-11 716 WESLEY AVENUE, #1, TARPON SPRINGS, FL 34689 No data

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 Feb 2025

Sources: Florida Department of State