Search icon

MARIA E. STARK P.A. - Florida Company Profile

Company Details

Entity Name: MARIA E. STARK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA E. STARK P.A. 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: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P15000022025
FEI/EIN Number 47-3337304

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

Address: 19043 SW 60 CT, PEMBROKE PINES, FL, 33332, US
Mail Address: 19043 SW 60 CT, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK MARIA E President 19043 SW 60 CT, PEMBROKE PINES, FL, 33332
STARK MARIA E Agent 19043 SW 60 CT, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
REGISTERED AGENT NAME CHANGED 2024-11-26 STARK, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2020-03-02 MARIA E. STARK P.A. -
NAME CHANGE AMENDMENT 2019-03-18 MARIA'S ELITE HOMES P.A. -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
Name Change 2020-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
Name Change 2019-03-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State