Search icon

M.A.F. REALTY, INC. - Florida Company Profile

Company Details

Entity Name: M.A.F. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.F. REALTY, 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: 17 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L42792
FEI/EIN Number 650165619

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

Address: 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA MARSH A Director 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL, 34953
FERREIRA MARSH A President 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL, 34953
FERREIRA MARSH A Agent 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-08-08 113 SW MILBURN CIRCLE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2004-04-28 FERREIRA, MARSH A -
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-19
Amendment 2016-10-03
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State