Search icon

MAGGI CHAINS USA INC - Florida Company Profile

Company Details

Entity Name: MAGGI CHAINS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGI CHAINS USA 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000004879
FEI/EIN Number 47-2861184

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

Address: 611 PHIPPEN WAITERS ROAD, DANIA BEACH, FL, 33004, US
Mail Address: 246 SW 5TH STREET, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PRESTON President 246 SW 5TH STREET, DANIA BEACH, FL, 33004
THOMAS PRESTON Secretary 246 SW 5TH STREET, DANIA BEACH, FL, 33004
THOMAS PRESTON Treasurer 246 SW 5TH STREET, DANIA BEACH, FL, 33004
THOMAS PRESTON Agent 246 SW 5TH STREET, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129695 CHAINS AND ANCHORS EXPIRED 2016-12-02 2021-12-31 - 246 SW 5TH STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 611 PHIPPEN WAITERS ROAD, 107, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2016-11-30 THOMAS, PRESTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610113 TERMINATED 1000000795061 BROWARD 2018-08-22 2038-08-29 $ 11,279.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000068692 TERMINATED 1000000772712 BROWARD 2018-02-12 2038-02-14 $ 3,650.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-30
Domestic Profit 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State