Search icon

THE S.R. MAESEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE S.R. MAESEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE S.R. MAESEL GROUP, 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000026362
FEI/EIN Number 202369045

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

Address: 114 SE 2nd St, Delray Beach, FL, 33444, US
Mail Address: 105 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESEL SHAWN R Director 105 E PALMETTO PARK RD, BOCA RATON, FL, 33432
D'ALMEIDA ARTHUR B Agent 105 E. PALMETTO PARK RD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 114 SE 2nd St, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-02-07 114 SE 2nd St, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State