Search icon

MARIA'S ALF, INC. - Florida Company Profile

Company Details

Entity Name: MARIA'S ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA'S ALF, 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: 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

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

Address: 3211 W. SITKA ST., TAMPA, FL, 33614
Mail Address: 3211 W. SITKA ST., TAMPA, FL, 33614
ZIP code: 33614
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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State