Search icon

JM MAIA SERVICES CORP - Florida Company Profile

Company Details

Entity Name: JM MAIA SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM MAIA SERVICES 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000083713
FEI/EIN Number 82-3103980

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

Address: 3200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 3200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULO MAIA ANDRE LUCAS President 9231 SW 16TH RD E, BOCA RATON, FL, 33431
BARRA DE OLIVEIRA GERSILENE Vice President 9231 SW 16TH RD E, BOCA RATON, FL, 33428
PRIME INCOME TAX AND ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074001 JM FLOORING EXPIRED 2019-07-05 2024-12-31 - 9715 ARBOR OAKS LN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3200 N FEDERAL HWY, STE 206 -4, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-04-29 3200 N FEDERAL HWY, STE 206 -4, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PRIME INCOME TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 23269 S STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101840 TERMINATED 1000000945731 BROWARD 2023-03-02 2033-03-08 $ 1,003.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State