Search icon

MAQUIPAN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MAQUIPAN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAQUIPAN INTERNATIONAL, 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: 16 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000028641
FEI/EIN Number 650414982

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

Address: 8800 NW 99 STREET, MEDLEY, FL, 33178, US
Mail Address: 8800 NW 99 STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANO JORGE A Director 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149
CASTANO JORGE A Agent 1121 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-14 CASTANO, JORGE ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 1121 CRANDON BOULEVARD, APT F 803, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2015-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-25 8800 NW 99 STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-08-25 8800 NW 99 STREET, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002962 LAPSED 604-C-U-787-ORL-31 KPS US DIS MID DIS FL ORLANDO DIV 2005-12-01 2011-03-27 $22016.80 GREG CUSUMANO, 4438 BAR HARBOR DR, ORLANDO, FL 32621

Documents

Name Date
REINSTATEMENT 2015-07-14
REINSTATEMENT 2009-08-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-10-27
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State