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 |
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 |
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 | - | - |
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 |
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