Search icon

MAITF, INC. - Florida Company Profile

Company Details

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

MAITF, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000006286
FEI/EIN Number 46-1801804

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

Address: 2552 22nd Av N, St Petersburg, FL, 33713, US
Mail Address: P O Box 2552, St Petersburg, FL, 33731, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANTONIO President P O Box 531, St Petersburg, FL, 33731
FERNANDEZ ANTONIO Treasurer P O Box 531, St Petersburg, FL, 33731
Fernandez Antonio Agent 2552 22nd Av N, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2552 22nd Av N, St Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2552 22nd Av N, St Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-04-14 2552 22nd Av N, St Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Fernandez, Antonio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-14
Domestic Profit 2013-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State