Search icon

MAINE REALTY SERVICES CORPORATION

Company Details

Entity Name: MAINE REALTY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F93000005677
FEI/EIN Number N/A
Address: 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434
Mail Address: P.O. BOX 880348, BOCA RATON, FL 33488-0348
ZIP code: 33434
County: Palm Beach
Place of Formation: NEW JERSEY

Agent

Name Role Address
FEIT, MATIS A Agent 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434

President

Name Role Address
FEIT, MATIS President 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434

Chairman

Name Role Address
FEIT, MATIS Chairman 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434

Vice President

Name Role Address
FEIT, ELAINE B Vice President 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434

Secretary

Name Role Address
FEIT, STEVEN Secretary 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2004-02-06 7404 MAHOGANY BEND COURT, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State