Search icon

M.A. VENDING, INC. - Florida Company Profile

Company Details

Entity Name: M.A. VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A. VENDING, 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: 17 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P92000012450
FEI/EIN Number 650396285

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

Address: 1608 N.W. 84 AVE, MIAMI, FL, 33126
Mail Address: 1608 N.W. 84 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABECASSIS MICHAEL President 1608 N.W. 84 AVE, MIAMI, FL, 33126
MCCORMICK ARTHUR F Agent 7550 S.W. 57TH AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 1608 N.W. 84 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2000-10-20 1608 N.W. 84 AVE, MIAMI, FL 33126 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 7550 S.W. 57TH AVENUE, SUITE 203, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1997-05-13 - -
REGISTERED AGENT NAME CHANGED 1997-05-13 MCCORMICK, ARTHUR F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-03-21
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-15
REINSTATEMENT 1997-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State