Entity Name: | MARIA EXPRESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000053572 |
FEI/EIN Number | 82-1942112 |
Address: | 191 29th ST SW, NAPLES, FL, 34117, US |
Mail Address: | 191 29th St SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO OSMANI | Agent | 191 29th St SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
CRESPO OSMANI | President | 191 29th ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 191 29th ST SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | CRESPO, OSMANI | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 191 29th ST SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 191 29th St SW, NAPLES, FL 34117 | No data |
AMENDMENT | 2017-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-20 |
Amendment | 2017-11-17 |
Domestic Profit | 2017-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State