Search icon

MARYDALE, INC. - Florida Company Profile

Company Details

Entity Name: MARYDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARYDALE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: K52631
FEI/EIN Number 65-0092407

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

Address: 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698
Mail Address: 791 Weathersfield Dr., Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIANO, BING Director 791 WEATHERSFIELD DR, DUNEDIN, FL 34698
SANTIANO, BING President 791 WEATHERSFIELD DR, DUNEDIN, FL 34698
SANTIANO, BING Agent 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698
MARTINEZ, MELISSA S Secretary 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096942 MARYLAND MANOR EXPIRED 2012-10-03 2017-12-31 - P.O BOX 5794, HUDSON, FL, 34674

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-01-09 - -
REINSTATEMENT 2018-10-30 - -
CHANGE OF MAILING ADDRESS 2018-10-30 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SANTIANO, BING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-08 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-08 791 WEATHERSFIELD DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-12
Amendment 2019-01-09
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State