Search icon

MAITE COSTA BISIGNI, P.A. - Florida Company Profile

Company Details

Entity Name: MAITE COSTA BISIGNI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAITE COSTA BISIGNI, P.A. 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P08000013491
FEI/EIN Number 261923487

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

Address: 4936 SHORELINE CIRCLE, SANFORD, FL, 32771
Mail Address: 4936 SHORELINE CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISIGNI MAITE C President 4936 SHORELINE CIRCLE, SANFORD, FL, 32771
BISIGNI MAITE C Agent 4936 SHORELINE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4936 SHORELINE CIRCLE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 4936 SHORELINE CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-03-21 4936 SHORELINE CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State