Search icon

MAGGY CLEANING, CORP. - Florida Company Profile

Company Details

Entity Name: MAGGY CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGY CLEANING, CORP. 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: 23 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000079914
FEI/EIN Number 141839797

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

Address: 8205 SW 11TH COURT, N. LAUDERDALE, FL, 33068
Mail Address: 8205 SW 11TH COURT, N. LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USQUIANO MAGDA E President 8205 SW 11TH COURT, N. LAUDERDALE, FL, 33068
BERRIOS NOEMI E Agent 400 SE 8 STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-12 8205 SW 11TH COURT, N. LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2010-03-12 BERRIOS, NOEMI E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 400 SE 8 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 8205 SW 11TH COURT, N. LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State