Entity Name: | MARY MATHA DISCOUNT STORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARY MATHA DISCOUNT STORE 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P06000142649 |
FEI/EIN Number |
205877941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 HIGH WAY 17 NORTH, BOWLING GREEN, FL, 33834 |
Mail Address: | P O Box 1216, BOWLING GREEN, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ottallah Khaldon F | President | 940 Polk Road, Wachula, FL, 33873 |
Ottallah Khaldon F | Agent | 4730 US HIGHWAY 17TH NORTH, BOWLING GREEN, FL, 33834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-08 | Ottallah, Khaldon F | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4730 HIGH WAY 17 NORTH, BOWLING GREEN, FL 33834 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-05 | 4730 US HIGHWAY 17TH NORTH, BOWLING GREEN, FL 33834 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-09-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State