Search icon

JOSIE MAE, INC. - Florida Company Profile

Company Details

Entity Name: JOSIE MAE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSIE MAE, 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: 22 Jun 2010 (15 years ago)
Document Number: P10000052459
FEI/EIN Number 272901658

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

Address: 6449 S. Tex Point, Homosassa, FL, 34448, US
Mail Address: 6449 S. Tex Point, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maglio Joseph G President 10 Sycamore Ct. East, Homosassa, FL, 34446
Maglio Joseph G Vice President 10 Sycamore Ct. East, Homosassa, FL, 34446
MAGLIO JOSEPH G Agent 6449 S. Tex Point, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 6449 S. Tex Point, Homosassa, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 6449 S. Tex Point, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 6449 S. Tex Point, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2012-03-27 MAGLIO, JOSEPH G -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State