Entity Name: | 1941 MAGGIE MOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1941 MAGGIE MOO, 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: | 24 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000097187 |
FEI/EIN Number |
760835588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1339 BEVILLE ROAD, DAYTONA BEACH, FL, 32119, US |
Mail Address: | 1941 NE 55th Court, Fort Lauderdale, FL, 33308, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, Jr. CLARK J | President | 1339 BEVILLE ROAD, DAYTONA BEACH, FL, 32119 |
CASALE BRUNO | Vice President | 1339 BEVILLE ROAD, DAYTONA BEACH, FL, 32119 |
HOWARD TAMALA S | Vice President | 1339 BEVILLE ROAD, DAYTONA BEACH, FL, 32119 |
DAVIS, Jr. CLARK J | Agent | 1941 NE 55TH COURT, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018924 | GO DAYTONA ORLANDO AIRPORT SHUTTLE | EXPIRED | 2017-02-21 | 2022-12-31 | - | 1941 NE 55TH COURT, FORT LAUDERDALE, FL, 33308 |
G13000075087 | TAMPA HARD ROCK SHUTTLE | EXPIRED | 2013-07-27 | 2018-12-31 | - | 1941 NE 55TH COURT, FORT LAUDERDALE, FL, 33308 |
G10000066396 | DO AIRPORT SHUTTLE | EXPIRED | 2010-07-19 | 2015-12-31 | - | 1941 NE 55TH COURT, FORT LAUDERDALE, FL, 33308 |
G08322900368 | DOSHUTTLE ORLANDO AIRPORT SHUTTLE | EXPIRED | 2008-11-17 | 2013-12-31 | - | 1941 NE 55TH COURT, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-12-13 | 1941 MAGGIE MOO, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | DAVIS, Jr., CLARK J | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 1339 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-08 | 1941 NE 55TH COURT, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 1339 BEVILLE ROAD, DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
Name Change | 2018-12-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State