Search icon

MARY'S CORNER CITGO INC - Florida Company Profile

Company Details

Entity Name: MARY'S CORNER CITGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY'S CORNER CITGO 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: 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 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000096654
FEI/EIN Number 83-2627344

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

Address: 18820 GUNN HIGHWAY, ODESSA, FL, 33556
Mail Address: 6302 MARKSTOWN DR APT B, TAMPA, FL, 33617, UN
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSIOURY MAROD R President 6302 MARKSTOWN DR APT B, TAMPA, FL, 33617
ALSIOURY MOHAMMAD R Vice President 13204 SANCTURARY COVE DR - APT 104, TEMPLE TERRACE, FL, 33637
Alsioury Marod R Agent 6302 markstown dr, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 Alsioury, Marod R -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 6302 markstown dr, B, Tampa, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416416 ACTIVE 1000000897889 HILLSBOROU 2021-08-12 2041-08-18 $ 13,178.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256218 ACTIVE 1000000886023 HILLSBOROU 2021-04-28 2041-05-26 $ 39,512.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000092597 ACTIVE 1000000875022 HILLSBOROU 2021-02-05 2031-03-03 $ 1,163.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000664852 ACTIVE 1000000841839 HILLSBOROU 2019-10-02 2029-10-09 $ 367.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000486215 TERMINATED 1000000832684 HILLSBOROU 2019-07-09 2039-07-17 $ 19,615.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000397347 TERMINATED 1000000828286 HILLSBOROU 2019-05-29 2039-06-05 $ 5,074.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-12-05
Domestic Profit 2018-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State