Search icon

MABEMAH, INC. - Florida Company Profile

Company Details

Entity Name: MABEMAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MABEMAH, 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000019862
FEI/EIN Number 900349246

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

Address: 2312 WICKDALE CT, OCOEE, FL, 34761
Mail Address: PO BOX 645, GOTHA, FL, 34734
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MARIA T President 2312 WICKDALE CT, OCOEE, FL, 34761
MARTIN MARIA T Secretary 2312 WICKDALE CT, OCOEE, FL, 34761
MARTIN MARIA T Treasurer 2312 WICKDALE CT, OCOEE, FL, 34761
MARTIN MARIA T Agent 2312 WICKDALE CT, OVIEDO, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 2312 WICKDALE CT, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 2312 WICKDALE CT, OVIEDO, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000140623 TERMINATED 1000000569391 ORANGE 2014-01-09 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000543521 TERMINATED 1000000467516 ORANGE 2013-02-05 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000250749 TERMINATED 1000000257864 ORANGE 2012-03-22 2032-04-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-08-05
REINSTATEMENT 2009-10-01
Domestic Profit 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State