Search icon

NET MAZZA'S MAGICAL HERBS, INC. - Florida Company Profile

Company Details

Entity Name: NET MAZZA'S MAGICAL HERBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET MAZZA'S MAGICAL HERBS, 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P15000051509
FEI/EIN Number 81-0792562

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

Address: 1755 WHISPERING FOREST TRAIL, CHULUOTA, FL, 32766
Mail Address: 1755 WHISPERING FOREST TRAIL, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA NATHANIEL TIII Director 1755 WHISPERING FOREST TRAIL, CHULUOTA, FL, 32766
MAZZA JEANETTE Director 1755 WHISPERING FOREST TRAIL, CHULUOTA, FL, 32766
MAZZA NATHANIEL TIII Agent 1755 WHISPERING FOREST TRAIL, CHULUOTA, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026586 NET MAZZA'S MAGICAL HERBS, INC EXPIRED 2016-03-12 2021-12-31 - 1755 WHISPERING FOREST TRL, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06
Domestic Profit 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State