Search icon

MABY INC. - Florida Company Profile

Company Details

Entity Name: MABY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MABY 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: 10 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: P02000075043
FEI/EIN Number 113642331

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

Address: 9124 COLLINS AVE, SURFSIDE, FL, 33154, US
Mail Address: 9124 COLLINS AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMFROCHT SHARON President 9124 COLLINS AVE, SURFSIDE, FL, 33154
DOMFROCHT SHARON Agent 9124 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 9124 COLLINS AVE, 301, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 9124 COLLINS AVE, 301, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-19 9124 COLLINS AVE, 301, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-03-24 DOMFROCHT, SHARON -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State