Search icon

MAITLAND INTERIOR DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAITLAND INTERIOR DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAITLAND INTERIOR DESIGN GROUP, 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: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: P02000048773
FEI/EIN Number 300089598

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

Address: 1303 WEBER ST, ORLANDO, FL, 32803
Mail Address: P.O. BOX 948513, MAITLAND, FL, 32794-8513
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEUER GLADYS M President 1303 WEBER STREET, ORLANDO, FL, 32803
HEUER GLADYS M Treasurer 1303 WEBER STREET, ORLANDO, FL, 32803
HEUER GLADYS M Secretary 1303 WEBER STREET, ORLANDO, FL, 32803
HEUER GLADYS M Agent 1303 WEBER STR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1303 WEBER ST, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 1303 WEBER STR, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State