Search icon

MARITZ HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: MARITZ HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: 847163
FEI/EIN Number 430393480

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

Address: 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099, US
Mail Address: 1375 NORTH HIGHWAY DRIVE, ATTN: TAX DEPARTMENT, FENTON, MO, 63099-0100, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARITZ W. STEPHEN Director 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099
Gallant Steven M Secretary 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099
Holly Francois M Treasurer 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099
Carril Christopher Asst 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099
PECKINPAUGH DAVID President 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1375 NORTH HIGHWAY DRIVE, FENTON, MO 63099 -
REGISTERED AGENT NAME CHANGED 2022-09-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2008-06-30 MARITZ HOLDINGS INC -
CHANGE OF MAILING ADDRESS 1998-05-11 1375 NORTH HIGHWAY DRIVE, FENTON, MO 63099 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236764 TERMINATED 1000000709134 COLUMBIA 2016-03-31 2026-04-06 $ 366.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State