Search icon

MARIA'S ALF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIA'S ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000063123
FEI/EIN Number 262900633
Address: 3211 W. SITKA ST., TAMPA, FL, 33614
Mail Address: 3211 W. SITKA ST., TAMPA, FL, 33614
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTE MARIA C President 3211 W. SITKA ST., TAMPA, FL, 33614
PUENTE MARIA C Director 3211 W. SITKA ST., TAMPA, FL, 33614
PEREZ LOLIET M Vice President 3211 W. SITKA ST., TAMPA, FL, 33614
GONZALEZ LEONARD Treasurer 3211 W. SITKA ST., TAMPA, FL, 33614
PUENTE MARIA Agent 3211 W SITKA ST, TAMPA, FL, 33614

National Provider Identifier

NPI Number:
1952743791

Authorized Person:

Name:
MARIA C PUENTE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
8139994036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 3211 W SITKA ST, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2012-04-09 PUENTE, MARIA -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
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
J17000175960 ACTIVE 1000000738094 HILLSBOROU 2017-03-21 2027-03-30 $ 803.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001797852 TERMINATED 1000000555601 HILLSBOROU 2013-11-20 2023-12-26 $ 357.51 STATE OF FLORIDA0070427

Documents

Name Date
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-06
Amendment 2012-12-07
ANNUAL REPORT 2012-04-09
Off/Dir Resignation 2012-01-04
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State