Search icon

MARIC TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: MARIC TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIC TRANSPORTATION 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: 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: 10 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P17000090738
FEI/EIN Number 82-3501895

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

Address: 10 NORTH HIGH STREET, COLUMBUS, OH, 43215, US
Mail Address: 10 NORTH HIGH STREET, COLUMBUS, OH, 43215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVITSKIY DENIS President 150 EAST ROBINSON STREET, ORLANDO, FL, 32801
MAYNARD, COOPER & GALE. P.C. CORPORATION Agent 200 EAST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 10 NORTH HIGH STREET, #200, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2024-02-14 10 NORTH HIGH STREET, #200, COLUMBUS, OH 43215 -
AMENDMENT 2023-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 200 EAST NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-02-22 MAYNARD, COOPER & GALE. P.C. CORPORATION -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-28
Amendment 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-15
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-29
Domestic Profit 2017-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State