Search icon

MAREHAM AND MONIKA INC. - Florida Company Profile

Company Details

Entity Name: MAREHAM AND MONIKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAREHAM AND MONIKA 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000070937
FEI/EIN Number 300577662

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

Address: 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZER MAGDY N President 2854 THISTLE COURT N., PALM HARBOR, FL, 34684
AZER MAGDY N Agent 2854 THISTLE COURT N., PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164528 MASSACHUSETTS EXXON EXPIRED 2009-10-13 2014-12-31 - 7011 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-03 - -
CHANGE OF MAILING ADDRESS 2010-02-25 7011 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2010-02-25 AZER, MAGDY N -
AMENDMENT 2009-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000487475 TERMINATED 1000000226311 PASCO 2011-07-22 2031-08-03 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2010-03-03
ANNUAL REPORT 2010-02-25
Amendment 2009-09-23
Domestic Profit 2009-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State