Search icon

MFAH GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: MFAH GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFAH GENERAL SERVICES 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: 31 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: P17000073081
FEI/EIN Number 82-2665115

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

Address: 329 GLEN ARBOR TERRACE, BOYNTON BEACH, FL, 33426, US
Mail Address: 329 GLEN ARBOR TERRACE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAICO HEREDIA MARCOS F President 329 GLEN ARBOR TERRACE, BOYNTON BEACH, FL, 33426
ALLAICO HEREDIA MARCOS F Vice President 329 GLEN ARBOR TERRACE, BOYNTON BEACH, FL, 33426
ALLAICO HEREDIA MARCOS F Agent 329 GLEN ARBOR TERRACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3102 gulfstream rd, lake worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3102 GULFSTREAM ROAD, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-11-17 3102 gulfstream rd, lake worth, FL 33461 -
REINSTATEMENT 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 ALLAICO HEREDIA, MARCOS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-26
Domestic Profit 2017-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State