MARIE'S GROUP HOME SERVICES, INC. - Florida Company Profile

Entity Name: | MARIE'S GROUP HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIE'S GROUP HOME SERVICES, 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 Dec 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | P03000149858 |
FEI/EIN Number |
542156529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20009 NW 58 CT, HIALEAH, FL, 33015 |
Address: | 8921 NW 22 COURT, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMEON MAUD EMILLE | Agent | 20009 NW 58 COURT, MIAMI, FL, 33015 |
SIMEON MARIE M | Secretary | 20009 NW 58 COURT, MIAMI, FL, 33015 |
Simeon Maud Emille | President | 20009 NW 58 ct, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-27 | SIMEON, MAUD EMILLE | - |
AMENDMENT | 2012-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 8921 NW 22 COURT, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 8921 NW 22 COURT, PEMBROKE PINES, FL 33024 | - |
REINSTATEMENT | 2006-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 20009 NW 58 COURT, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-05 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State