Entity Name: | MAVRIX PHOTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAVRIX PHOTO, 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: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | P02000075291 |
FEI/EIN Number |
611422796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E. Oakland Park Boulevard, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2805 E. Oakland Park Boulevard, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reavley-Thomas Chola | President | 2805 E. Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
THOMAS GARETH | Chief Financial Officer | 2805 E. Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
Reavley Marilyn | Agent | 2805 E. Oakland Park Boulevard, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-29 | Reavley, Marilyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-29 | 2805 E. Oakland Park Boulevard, #448, Fort Lauderdale, FL 33306 | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 2805 E. Oakland Park Boulevard, #448, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 2805 E. Oakland Park Boulevard, #448, Fort Lauderdale, FL 33306 | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-05-13 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-02-01 |
AMENDED ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State