Search icon

MARY2DALE INC. - Florida Company Profile

Company Details

Entity Name: MARY2DALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY2DALE 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: 01 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000029312
FEI/EIN Number 83-4313089

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

Address: 1245 CHISHOLM TRL., PENSACOLA, FL, 32514, US
Mail Address: 1245 CHISHOLM TRL., PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON MARY President 1245 CHISHOLM TRL., PENSACOLA, FL, 32514
SIMPSON MARY Treasurer 1245 CHISHOLM TRL., PENSACOLA, FL, 32514
SIMPSON MARY Secretary 1245 CHISHOLM TRL., PENSACOLA, FL, 32514
SIMPSON MARY Director 1245 CHISHOLM TRL., PENSACOLA, FL, 32514
SIMPSON DALE Director 1245 CHISHOLM TRL., PENSACOLA, FL, 32514
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046610 FLIPPINBLESSED EXPIRED 2019-04-12 2024-12-31 - 1245 CHISHOLM TRAIL, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
Domestic Profit 2019-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State