Search icon

MARIA'S GOURMET DESSERTS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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