Entity Name: | MARIA MARTE, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIA MARTE, PA 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: | 16 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | P07000046494 |
FEI/EIN Number |
208876303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7651-A ASHLEY PARK CT, Orlando, FL, 32835, US |
Mail Address: | 7651-A ASHLEY PARK CT, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTE MARIA E | President | 7651-A ASHLEY PARK CT, Orlando, FL, 32835 |
MINELLY PENA | Agent | 2704 REW CIRCLE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-07 | MINELLY, PENA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 2704 REW CIRCLE, SUITE 105G, OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 7651-A ASHLEY PARK CT, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 7651-A ASHLEY PARK CT, Orlando, FL 32835 | - |
AMENDMENT AND NAME CHANGE | 2015-05-04 | MARIA MARTE, PA | - |
CANCEL ADM DISS/REV | 2009-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State