Entity Name: | MAIDENBERG & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAIDENBERG & ASSOCIATES, 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: | 21 Aug 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | J88748 |
FEI/EIN Number |
592921251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 BELCHER ROAD SOUTH, SUITE F, LARGO, FL, 33771, US |
Mail Address: | 1101 BELCHER ROAD SOUTH, SUITE F, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAIDENBERG & ASSOCIATES, INC. PROFIT SHARING PLAN | 2009 | 592921251 | 2011-03-25 | MAIDENBERG & ASSOCIATES, INC. | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592921251 |
Plan administrator’s name | MAIDENBERG & ASSOCIATES, INC. |
Plan administrator’s address | 1101 BELCHER ROAD SOUTH, SUITE F, LARGO, FL, 337713356 |
Administrator’s telephone number | 7275317189 |
Signature of
Role | Plan administrator |
Date | 2011-03-25 |
Name of individual signing | LEE F. MAIDENBERG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MAIDENBERG, LEE F. | President | 2457 LAKE POINT LANE, CLEARWATER, FL, 33762 |
MAIDENBERG, LEE F. | Agent | 2457 LAKE POINT LANE, CLEARWATER, FL, 33762 |
MAIDENBERG, LEE F. | Treasurer | 2457 LAKE POINT LANE, CLEARWATER, FL, 33762 |
MAIDENBERG, LEE F. | Director | 2457 LAKE POINT LANE, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-29 | 1101 BELCHER ROAD SOUTH, SUITE F, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2002-01-29 | 1101 BELCHER ROAD SOUTH, SUITE F, LARGO, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-18 | 2457 LAKE POINT LANE, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 1989-08-01 | MAIDENBERG, LEE F. | - |
NAME CHANGE AMENDMENT | 1989-02-13 | MAIDENBERG & ASSOCIATES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000869074 | TERMINATED | 1000000497305 | PINELLAS | 2013-04-24 | 2033-05-03 | $ 679.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04900024007 | LAPSED | 8:04-BK-08187-ALP | US BANKRUPTCY CRT MID DIS FL | 2004-10-01 | 2009-11-04 | $7058.74 | ABEL, BAND, RUSSELL, COLLIER,, PITCHFORD & GORDON, CHARTERED, P.O. BOX 49948, SARASOTA, FL 34230 |
J04900006617 | LAPSED | 02-6491-CI 15 | 6 JUD CIR PINELLAS CNTY CIR CT | 2004-03-03 | 2009-03-10 | $26700.25 | RANDY HIGNIGHT, 2312 SEATTLE SLEW, SARASOTA, FL 34240 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State