Search icon

MARY ANNE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARY ANNE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ANNE ENTERPRISES, 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: 04 Dec 1986 (38 years ago)
Document Number: J47596
FEI/EIN Number 592746844

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

Address: 1500 E. 8TH STREET, JACKSONVILLE, FL, 32206
Mail Address: 1102 1st Street, Neptune Beach, FL, 32266, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARY ANNE Director 1500 E. 8TH ST., JACKSONVILLE, FL, 32206
BAKER MARY ANNE President 1500 E. 8TH ST., JACKSONVILLE, FL, 32206
HALE MICHELE A Director 2617 RED FOX ROAD, ORANGE PARK, FL, 32073
DEVERS MELISSA A Director 716 LINCOLN RD., NEPTUNE BEACH, FL, 32266
JOHNSON MARIA A Director 4837 CR 108, HILLIARD, FL, 32046
Johnson Maria A Agent 1500 EAST EIGHTH ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 1500 E. 8TH STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Johnson, Maria A -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 1500 EAST EIGHTH ST., JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State