Search icon

MAYDOLLIS TILES CORP. - Florida Company Profile

Company Details

Entity Name: MAYDOLLIS TILES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYDOLLIS TILES CORP. 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: 27 Jun 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: P13000055694
FEI/EIN Number 27-3220979

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

Address: 9263 LARETTE DR, ORLANDO, FL, 32817, US
Mail Address: 9263 LARETTE DR, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EQUINOX SOLUTIONS CORP Agent -
CHACON MAYDOLLIS President 9263 LARETTE DR, ORLANDO, FL, 32817
SANTIESTEBAN ARMIN Vice President 9263 LARETTE DR, ORLANDO, FL, 32817
URRUTIA CARIDAD Secretary 9263 LARETTE DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 9263 LARETTE DR, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2017-03-21 9263 LARETTE DR, ORLANDO, FL 32817 -
CONVERSION 2013-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000084448. CONVERSION NUMBER 100000132701

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State