Entity Name: | MARIA'S GOURMET DESSERTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIA'S GOURMET DESSERTS, 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: |
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: | 23 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | P08000060567 |
FEI/EIN Number |
262858665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 158 Laurel Overlook, Canton, GA, 30114, US |
Mail Address: | 158 Laurel Overlook, Canton, GA, 30114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTMAN MARIA A | Agent | 3064 Meridian Way South, Palm Beach Gardens, FL, 33410 |
CHRISTMAN MARIA A | President | 158 Laurel Overlook, Canton, GA, 30114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 3064 Meridian Way South, Unit #4, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 158 Laurel Overlook, Canton, GA 30114 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 158 Laurel Overlook, Canton, GA 30114 | - |
REINSTATEMENT | 2017-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | CHRISTMAN, MARIA APRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-04-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State