Entity Name: | MAINSTAY CAPITAL I, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | B11000000214 |
FEI/EIN Number |
45-0613303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 North Street, PO Box 79, Roxbury, CT 06783 |
Mail Address: | 317 North Street, PO Box 79, Roxbury, CT 06783 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 317 North Street, PO Box 79, Roxbury, CT 06783 | - |
CHANGE OF MAILING ADDRESS | 2018-10-05 | 317 North Street, PO Box 79, Roxbury, CT 06783 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | CT Corporation | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State