Entity Name: | MASERATI OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASERATI OF CENTRAL FLORIDA, 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: | 03 Jan 2002 (23 years ago) |
Document Number: | P02000001107 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4891 Vineland Road, ORLANDO, FL, 32811, US |
Address: | 4981 Vineland Road, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIARSI ONOFRIO F | President | 1007 S. ELMORA STREET, ELIZABETH, NJ, 07202 |
TRIARSI DAGMAR | Secretary | 1007 S ELMORA AVE, ELIZABETH, NJ, 07202 |
ELSBERRY MICHAEL V | Agent | 450 S ORANGE AVE 8 FLOOR, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000126840 | ALFA ROMEO OF CENTRAL FLORIDA | EXPIRED | 2014-12-17 | 2024-12-31 | - | 525 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G08032900397 | ALFA ROMEO OF CENTRAL FLORIDA | EXPIRED | 2008-02-01 | 2013-12-31 | - | 525 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 4981 Vineland Road, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 4981 Vineland Road, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-07 | ELSBERRY, MICHAEL V | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-07 | 450 S ORANGE AVE 8 FLOOR, ORLANDO, FL 32801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000351886 | TERMINATED | 1000000894697 | BROWARD | 2021-07-09 | 2041-07-14 | $ 2,574.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-01 |
Reg. Agent Resignation | 2021-03-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State