Search icon

MAC-ROTH CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MAC-ROTH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAC-ROTH CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 1997 (28 years ago)
Document Number: P97000030162
FEI/EIN Number 593440892

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

Address: 2269 CURTIS DR. NORTH, CLEARWATER, FL, 33764
Mail Address: 2269 CURTIS DR. NORTH, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH DALE F President 2269 CURTIS DR. NORTH, CLEARWATER, FL, 33764
ROTH DALE F Agent 2269 CURTIS DR. NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 ROTH, DALE F. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 2269 CURTIS DR. NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2010-04-24 2269 CURTIS DR. NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 2269 CURTIS DR. NORTH, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State