Search icon

MARY'S CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARY'S CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY'S CONSTRUCTION SERVICES, 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: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000132233
FEI/EIN Number 203548183

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

Address: 5415 BOCA RATON LOOP, DOVER, FL, 33527
Mail Address: 5415 BOCA RATON LOOP, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGDON MARY S Director 5415 BOCA RATON LOOP, DOVER, FL, 33527
RIDGON MARY S Agent 5415 BOCA RATON LOOP, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-23 RIDGON, MARY S -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 5415 BOCA RATON LOOP, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 5415 BOCA RATON LOOP, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2007-04-12 5415 BOCA RATON LOOP, DOVER, FL 33527 -

Documents

Name Date
Off/Dir Resignation 2008-07-14
ANNUAL REPORT 2008-04-06
Reg. Agent Change 2007-07-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-08-10
Domestic Profit 2005-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State