Entity Name: | MAISON BLANCHE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAISON BLANCHE, 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 Apr 2001 (24 years ago) |
Document Number: | P01000039526 |
FEI/EIN Number |
651096867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
Mail Address: | 2605 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE | President | 2605 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228 |
MARTINEZ JOSE | Director | 2605 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228 |
GARDI LES C | Agent | 7061 S TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-02-02 | GARDI, LES CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 7061 S TAMIAMI TRAIL, STE C, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-22 | 2605 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2007-10-22 | 2605 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State