Entity Name: | MAESTRACCI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAESTRACCI 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: |
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: | 26 Jul 2004 (21 years ago) |
Document Number: | P04000109415 |
FEI/EIN Number |
201512843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1020 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW J. KAHN, PA | Agent | 7450 GRIFFIN RD STE 120, DAVIE, FL, 33314 |
MAESTRACCI GABRIEL | President | 1020 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-19 | 1020 W Cypress Creek Rd, Hangar 16, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-01-19 | 1020 W Cypress Creek Rd, Hangar 16, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-07 | 7450 GRIFFIN RD STE 120, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-19 |
Reg. Agent Change | 2018-06-07 |
Off/Dir Resignation | 2018-06-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State