Search icon

MARK MACONI HOMES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: MARK MACONI HOMES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK MACONI HOMES OF TAMPA BAY, 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K66942
FEI/EIN Number 592932036

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

Address: 31111 U S HWY 19 NO, PALM HARBOR, FL, 34684, US
Mail Address: 31111 US HWY 19 N., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSER, PETER C. Director 31, 111 U S HWY 19 NO, PALM HARBOR, FL
KRAUSER, PETER C. President 31111 US 19 N., PALM HARBOR, FL
KRAUSER, PETER C. Secretary 31111 US 19 N., PALM HARBOR, FL
KRAUSER, PETER C. Treasurer 31111 US 19 N., PALM HARBOR, FL
KRAUSER, PETER C. Agent 31111 US 19 N., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-09-27 MARK MACONI HOMES OF TAMPA BAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 31111 U S HWY 19 NO, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 1993-05-01 31111 U S HWY 19 NO, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 31111 US 19 N., PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 1990-08-14 KRAUSER, PETER C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000285024 LAPSED 12-009529-CI-11 6TH JUDICIAL PINELLAS COUNTY 2013-01-17 2018-02-04 $534,729.24 WELLS FARGO BANK, N.A., 5080 SPECTRUM DRIVE, STE 400 EAST, ADDISON, TX 75001
J10000742657 LAPSED 10-003422-CI CIR CRT PINELLAS CNTY 2010-06-17 2015-07-12 $103,824.18 HAROLD CLAYTON PLAINTING, INC., 8206 KRISTAL CIRCLE, PORT RICHEY, FL 34668
J10000527314 LAPSED 09-008487-CI-020 CIRCUIT COURT PINELLAS COUNTY 2009-12-01 2015-04-26 $28,499.96 WENTWORTH GOLF CLUB, INC., 2990 WENTWORTH WAY, TARPON SPRINGS, FL 34688

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-08-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State