Search icon

MARIA AND KARAS 2 INC - Florida Company Profile

Company Details

Entity Name: MARIA AND KARAS 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA AND KARAS 2 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: 23 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: P20000057233
FEI/EIN Number 85-1602142

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

Address: 3276 S CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 10285 Medicis Pl, Wellington, FL, 33449, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAD RIMON Officer 10285 Medicis Pl, Wellington, FL, 33449
SAAD RIMON Agent 10285 Medicis Pl, Wellington, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094013 CHARLEYS PHILLY STEAKS ACTIVE 2021-07-19 2026-12-31 - 3276 S. CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-27 - -
CHANGE OF MAILING ADDRESS 2021-10-27 3276 S CONGRESS AVE, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-10-27 SAAD, RIMON -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 10285 Medicis Pl, Wellington, FL 33449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 3276 S CONGRESS AVE, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-10-27
Domestic Profit 2020-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State