Search icon

MA & S OF DELTONA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MA & S OF DELTONA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA & S OF DELTONA ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P06000112279
FEI/EIN Number 205623012

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

Address: 1202 Abeline Dr, DELTONA, FL, 32725, US
Mail Address: 1202 Abeline Dr, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA LOPEZ SARAH I President 1202 Abeline Dr, DELTONA, FL, 32725
SOSA LOPEZ MARCO A Vice President 1202 Abeline Dr, DELTONA, FL, 32725
SOSA LOPEZ SARAH I Agent 1202 Abeline Dr, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 1202 Abeline Dr, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2020-04-26 1202 Abeline Dr, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 1202 Abeline Dr, DELTONA, FL 32725 -
REINSTATEMENT 2017-11-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-22 SOSA LOPEZ, SARAH I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State