Search icon

MARIBUD CORP. - Florida Company Profile

Company Details

Entity Name: MARIBUD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIBUD 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000156396
FEI/EIN Number 651241152

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

Address: 209 Scotland Street, Dunedin, FL, 34698, US
Mail Address: PO Box 440757, MIAMI, FL, 33144, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDERTON LEILA E President 209 Scotland Street, Dunedin, FL, 34698
ADDERTON LEILA E Director 209 Scotland Street, Dunedin, FL, 34698
ADDERTON LEILA E Agent 209 Scotland Street, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 209 Scotland Street, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 209 Scotland Street, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2013-04-22 209 Scotland Street, Dunedin, FL 34698 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-15 ADDERTON, LEILA EPD -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-02
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State