Detail by Entity Name
Foreign Profit Corporation
MACTIMBER INC
Filing Information
F17000005282
47-1116721
11/21/2017
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 04/14/2021
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Changed: 04/14/2021
Mailing Address
Changed: 04/14/2021
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Changed: 04/14/2021
Registered Agent Name & Address
JASIN, HERNAN
Address Changed: 04/14/2021
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Address Changed: 04/14/2021
Officer/Director Detail
Name & Address
Title CHAIRMAN, President
Gassiebayle, Matias
Title VICE CHAIRMAN, Secretary
GASSIEBAYLE, CARLOS
Title DIRECTOR, VP
Gassiebayle, Nicolas
Title CHAIRMAN, President
Gassiebayle, Matias
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Title VICE CHAIRMAN, Secretary
GASSIEBAYLE, CARLOS
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Title DIRECTOR, VP
Gassiebayle, Nicolas
1460 S. Ocean Blvd
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Apt 1101
Lauderdale-by-the-Sea, FL 33062
Annual Reports
Report Year | Filed Date |
2019 | 02/28/2019 |
2020 | 03/28/2020 |
2021 | 04/14/2021 |
Document Images