Entity Name: | MARS OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARS OF NORTH FLORIDA, 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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000030503 |
FEI/EIN Number |
202418839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIOLI JANICE G | President | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034 |
Maioli Janice G | Secretary | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034 |
Maioli Janice G | Director | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034 |
Duncan Ryan M | Vice President | 96100 Nassau Lakes Circle, Fernandina Beach, FL, 32034 |
MAIOLI JANICE G | Agent | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
PENDING REINSTATEMENT | 2013-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-16 | MAIOLI, JANICE G | - |
REINSTATEMENT | 2013-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-23 | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-05 | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-05 | 96100 NASSAU LAKES CIRCLE, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-12-16 |
ANNUAL REPORT | 2010-03-21 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State