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 |
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 |
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 | - | - |
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