Search icon

ANNIE MAIDS, CORP. - Florida Company Profile

Company Details

Entity Name: ANNIE MAIDS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNIE MAIDS, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000138065
FEI/EIN Number 201683725

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

Address: 3774 EAST HIBISCUS STREET, WESTON, FL, 33332
Mail Address: 2645 EXECUTIVE PARK DR. # 506, WESTON, FL, 33331, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDEZ ANNIE President 3774 EAST HIBISCUS STREET, WESTON, FL, 33332
URBAN ROBERTO Vice President 3774 EAST HIBISCUS STREET, WESTON, FL, 33332
GALINDEZ ANNIE Agent 3774 EAST HIBISCUS STREET, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-03-15 3774 EAST HIBISCUS STREET, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 3774 EAST HIBISCUS STREET, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 3774 EAST HIBISCUS STREET, WESTON, FL 33332 -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT NAME CHANGED 2009-10-21 GALINDEZ, ANNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746338 TERMINATED 1000000634758 BROWARD 2014-05-30 2034-06-17 $ 811.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000954603 TERMINATED 1000000502153 BROWARD 2013-05-10 2033-05-22 $ 1,854.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000012170 TERMINATED 1000000327975 BROWARD 2012-12-27 2023-01-02 $ 474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State