Entity Name: | MARIANO & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIANO & SON, 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: |
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: | 19 Nov 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 1998 (26 years ago) |
Document Number: | G08955 |
FEI/EIN Number |
592240038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2840 HAMMONDVILLE RD, POMPANO BEACH, FL, 33069 |
Mail Address: | C/O PHILIP & GORI, 5325 NW 77 Ave, Miami, FL, 33166, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORI PHILIP | President | 195 ALEXANDER PALM, BOCA RATON, FL, 33432 |
Gori Philip | Agent | 5325 NW 77 Ave, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-17 | Gori, Philip | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 2840 HAMMONDVILLE RD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 5325 NW 77 Ave, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-29 | 2840 HAMMONDVILLE RD, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 1998-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State