Search icon

MARIPETE CORP - Florida Company Profile

Company Details

Entity Name: MARIPETE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARIPETE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: P15000063683
FEI/EIN Number 47-4628761

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

Address: 21432 Gosier Way, BOCA RATON, FL 33428
Mail Address: 21432 Gosier Way, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
SCHELLENBERG, ASTRID STEFANIE Secretary 21432 GOSIER WAY, BOCA RATON, FL 33428
Schellenberg, Klaus Peter President 9635 BOCA GARDENS CIRCLE N D, BOCA RATON, FL 33496
Schellenberg, Maria Elena Vice President 9635 BOCA GARDENS CIRCLE N D, BOCA RATON, FL 33496
Schellenberg, Mathias Director 9635 BOCA GARDENS CIRCLE N D, BOCA RATON, FL 33496
Schellenberg, Andres Director 9635 BOCA GARDENS CIRCLE N D, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 21432 Gosier Way, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 21432 Gosier Way, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-03-01 JP GLOBAL BUSINESS SOLUTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1395 Brickell Ave., Suite 800, Miami, FL 33131 -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-24
Domestic Profit 2015-07-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State