Entity Name: | MARIA DILL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIA DILL 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: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000064148 |
FEI/EIN Number |
46-3310440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17649 US HIGHWAY 27, UNIT B3, CLERMONT, FL, 34715, US |
Mail Address: | 17649 US HIGHWAY 27, UNIT B3, CLERMONT, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dill Dennis A | Chief Financial Officer | 128 Cherokee Drive, Auburndale, FL, 33823 |
Dill Linda M | Chief Executive Officer | 2148 Ontario Way, Lakeland, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000723138 | ACTIVE | 1000001019474 | LAKE | 2024-11-07 | 2044-11-13 | $ 2,667.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J24000537389 | ACTIVE | 1000001007972 | LAKE | 2024-08-16 | 2044-08-21 | $ 3,175.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J23000473579 | ACTIVE | 1000000965764 | LAKE | 2023-09-29 | 2043-10-04 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-16 |
REINSTATEMENT | 2023-06-16 |
ANNUAL REPORT | 2021-06-03 |
Amendment | 2021-03-01 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State