Search icon

MARANATHA VILLAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: MARANATHA VILLAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARANATHA VILLAGE CORPORATION 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: 10 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2015 (9 years ago)
Document Number: H24802
FEI/EIN Number 592453643

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

Address: 13423 Foxhaven Drive North, Jacksonville, FL, 32224, US
Mail Address: 13423 Foxhaven Drive, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rud Sandra Agent 13423 Foxhaven Drive North, Jacksonville, FL, 32224
Rud, Sandra President 13423 Foxhaven Drive North, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 Rud, Sandra -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 13423 Foxhaven Drive North, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-01-06 13423 Foxhaven Drive North, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 13423 Foxhaven Drive North, Jacksonville, FL 32224 -
REINSTATEMENT 2015-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
REINSTATEMENT 2015-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State