Search icon

MARY HOWE, INC. - Florida Company Profile

Company Details

Entity Name: MARY HOWE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY HOWE, 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: 13 Sep 1978 (47 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 586340
FEI/EIN Number 591956604

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

Address: 217 CRESTWOOD LANE, LARGO, FL, 33770
Mail Address: 217 CRESTWOOD LANE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE MARY E President 217 CRESTWOOD LANE, LARGO, FL, 33770
PEACOCK RAY Agent 2348 SUNSET POINT ROAD, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-04 2348 SUNSET POINT ROAD, CLEARWATER, FL 34625 -
REINSTATEMENT 1994-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-04 217 CRESTWOOD LANE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 1994-10-04 217 CRESTWOOD LANE, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 1994-10-04 PEACOCK, RAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1994-01-03 - -

Documents

Name Date
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State