Entity Name: | FRANK JOSEPH MAIO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK JOSEPH MAIO P.A. 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: | 04 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000114698 |
FEI/EIN Number |
651157998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 1st Avenue W, BRADENTON, FL, 34205, US |
Mail Address: | 1400 1ST AVENUE W, Apt #501, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maio Frank J | Agent | 1400 1ST AVENUE W, BRADENTON, FL, 34205 |
MAIO FRANK J | Director | 1400 1ST AVENUE W #501, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 1400 1st Avenue W, Apt #501, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1400 1st Avenue W, Apt #501, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1400 1ST AVENUE W, Apt #501, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | Maio, Frank J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State