Entity Name: | MAFLO INTERFACE SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2022 (2 years ago) |
Document Number: | P15000042663 |
FEI/EIN Number | 47-3986494 |
Address: | 4742 KELMAR DR, WEST PALM BEACH, FL, 33415 |
Mail Address: | 4742 KELMAR DR, WEST PALM BEACH, FL, 33415 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES MARIO | Agent | 4247 KELMAR DR, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
FLORES MARIO E | President | 4742 KELMAR DR, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
FLORES RICELDA G | Secretary | 4742 KELMAR DR, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4247 KELMAR DR, WEST PALM BEACH, FL 33415 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | FLORES, MARIO | No data |
REINSTATEMENT | 2016-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maflo Interface Services Corp., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). | 1D2024-2907 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAFLO INTERFACE SERVICES CORP. |
Role | Appellant |
Status | Active |
Representations | Adrian Middleton |
Name | Department of Financial Services |
Role | Appellee |
Status | Active |
Representations | Michael B. Dobson, Keith Charles Humphrey |
Name | Division of Workers' Compensation |
Role | Appellee |
Status | Active |
Name | E. Tanner Holloman |
Role | Judge/Judicial Officer |
Status | Active |
Name | DFS Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Financial Services |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | For cert. of service on GC |
View | View File |
Docket Date | 2024-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
Docket Date | 2024-12-31 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DFS Agency Clerk |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-12-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Maflo Interface Services Corp. |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-Cert. of service on GC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-12-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
REINSTATEMENT | 2019-09-28 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-22 |
Domestic Profit | 2015-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State