Search icon

MA USA TRADING CORP - Florida Company Profile

Company Details

Entity Name: MA USA TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA USA TRADING CORP 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000037936
FEI/EIN Number 81-2474031

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

Address: 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDELHAMID Menatalla President 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092
Abdelhamid Menatalla K Agent 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044259 FLAVA MOOSE EXPIRED 2016-05-02 2021-12-31 - 22 CRISTINA CT, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-07-25 Abdelhamid, Menatalla K -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-04-29 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624583 ACTIVE 1000000840594 DUVAL 2019-09-12 2039-09-18 $ 3,852.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000433243 ACTIVE 1000000786816 DUVAL 2018-06-18 2038-06-20 $ 1,623.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-06-18
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State