Search icon

MAUREEN BRANCAZIO, INC. - Florida Company Profile

Company Details

Entity Name: MAUREEN BRANCAZIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUREEN BRANCAZIO, 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: 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000025452
FEI/EIN Number 202394844

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

Address: 14322 MAILER BLVD, ORLANDO, FL, 32828
Mail Address: P.O. BOX 781142, ORLANDO, FL, 32878, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCAZIO MAUREEN President 14322 MAILER BLVD, ORLANDO, FL, 328781142
BRANCAZIO MAUREEN Vice President 14322 MAILER BLVD, ORLANDO, FL, 328781142
BRANCAZIO MAUREEN Secretary 14322 MAILER BLVD, ORLANDO, FL, 328781142
BRANCAZIO MAUREEN Agent 14322 MAILER BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 BRANCAZIO, MAUREEN -
CHANGE OF MAILING ADDRESS 2011-03-16 14322 MAILER BLVD, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-03-02
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-05-12
Domestic Profit 2005-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State