Search icon

MAISON ROUGE CORP. - Florida Company Profile

Company Details

Entity Name: MAISON ROUGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAISON ROUGE CORP. 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P06000129949
FEI/EIN Number 205701508

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

Address: 12120 28TH STREET N, ST. PETERSBURG, FL, 33716
Mail Address: 12120 28TH STREET N, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN VAN Chief Executive Officer 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703
SHEAR-FAGAN RHONDA President 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703
FAGAN VAN Agent 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 12120 28TH STREET N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-02-21 12120 28TH STREET N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 2020 BRIGHTWATERS BLVD, ST. PETERSBURG, FL 33703 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-09
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State