Entity Name: | MARIA'S GIFT SHOP, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000076258 |
FEI/EIN Number | APPLIED FOR |
Address: | 6843-1 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217 |
Mail Address: | 6843-1 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC BRETT | Agent | 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
ZEIDAN RAWA | President | 9512 PICKWICK DRIVE, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
CHAHDA NASRAH | Vice President | 9512 PICKWICK DRIVE, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097104 | MARIA'S GIFT SHOP | EXPIRED | 2015-09-22 | 2020-12-31 | No data | 6843-1 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000399329 | TERMINATED | 1000000785051 | DUVAL | 2018-06-01 | 2028-06-06 | $ 507.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Domestic Profit | 2015-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State