Search icon

MA & PA USA, INC. - Florida Company Profile

Company Details

Entity Name: MA & PA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA & PA USA, 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000057302
FEI/EIN Number APPLIED FOR

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

Address: 150 SE 2ND AVENUE SUITE 1010, MIAMI, FL, 33131
Mail Address: 150 SE 2ND AVENUE SUITE 1010, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBO MAURO Director VIA BATTAGLIA DEL DON 36, BUSTO GAROLFO (MI) ITALY, MI, 20020
COLOMBO MAURO President VIA BATTAGLIA DEL DON 36, BUSTO GAROLFO (MI) ITALY, MI, 20020
COLOMBO MAURO Treasurer VIA BATTAGLIA DEL DON 36, BUSTO GAROLFO (MI) ITALY, MI, 20020
COLOMBO MAURO Secretary VIA BATTAGLIA DEL DON 36, BUSTO GAROLFO (MI) ITALY, MI, 20020
COPPOLA DE DOMINICISCAMILLO Vice President 1560 LENOX AVENUE, MIAMI BEACH, FL, 33139
BOLOGNA STEFANIA Agent 150 SE 2ND AVENUE SUITE 1010, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-19
Domestic Profit 2008-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State