Search icon

MA-EL, CO. - Florida Company Profile

Company Details

Entity Name: MA-EL, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA-EL, CO. 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: 27 Apr 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 618970
FEI/EIN Number 592739004

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

Address: 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1714 TORRINGTON CIRCLE, LONGWOOD, FL, 32750, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER G D President 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL, 34986
COOPER G D Director 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL, 34986
HODGES DEBORAH C Secretary 1714 TORRINGTON CIRCLE, LONGWOOD, FL, 32750
HODGES DEBORAH C Treasurer 1714 TORRINGTON CIRCLE, LONGWOOD, FL, 32750
HODGES DEBORAH C Director 1714 TORRINGTON CIRCLE, LONGWOOD, FL, 32750
DEVRIES-KOESTER DONNETTE M Vice President 11157 STANTON STREET, WEST OLIVE, MI, 49460
DEVRIES-KOESTER DONNETTE M Director 11157 STANTON STREET, WEST OLIVE, MI, 49460
COOPER G D Agent 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2004-04-26 COOPER, G DPRES -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2004-04-26 716 LAKE CHARLES CIRCLE, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 1992-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State