Entity Name: | MAID BEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAID BEST 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: | 26 Sep 2005 (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: | P05000132121 |
FEI/EIN Number |
900248209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109, US |
Address: | 27501 Pelican Ridge cir, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIZZA MARIA B | Director | 9180 7TH STREET N, NAPLES, FL, 34108 |
MILLER ROGER | Agent | 223 DOLPHIN COVE COURT, BONITA SPRINGS, FL, 34134 |
FRIZZA GUILLERMO | Director | 9180 7TH STREET N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 27501 Pelican Ridge cir, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 27501 Pelican Ridge cir, Bonita Springs, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000972720 | TERMINATED | 1000000507105 | COLLIER | 2013-05-09 | 2023-05-22 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-09-16 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State