Entity Name: | MAIA ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAIA ORGANICS, 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: |
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: | 12 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | P15000083962 |
FEI/EIN Number |
47-5350887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRONZAGLIA MARIA M | President | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
FRONZAGLIA MATTHEW | Vice President | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
Fronzaglia Matthew | Agent | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 303 E WOOLBRIGHT RD, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | Fronzaglia, Matthew | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-12 |
Domestic Profit | 2015-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State