Search icon

AUDREY'S MER-MAIDS, INC. - Florida Company Profile

Company Details

Entity Name: AUDREY'S MER-MAIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDREY'S MER-MAIDS, 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: 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 Jun 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H06963
FEI/EIN Number 592427390

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

Address: 2019 46TH ST CT E, BRADENTON, FL, 34208, US
Mail Address: 2019 46TH ST CT E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES, AUDREY B. President 2019 (46TH ST. CT. E), BRADENTON, FL, 34208
FORBES, AMES W., I Director 2019 (46TH ST. CT. E), BRADENTON, FL, 34208
FORBES, AUDREY B. Agent 2019 FORTY SIXTH ST. CT. E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 2019 FORTY SIXTH ST. CT. E., BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 2019 46TH ST CT E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 1997-03-12 2019 46TH ST CT E, BRADENTON, FL 34208 -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State