Entity Name: | S.H. MARIA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.H. MARIA, INCORPORATED 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: | 20 Apr 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Dec 2002 (22 years ago) |
Document Number: | P93000028928 |
FEI/EIN Number |
593272370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 CLEMONS RD., BRANDON, FL, 33510 |
Mail Address: | P.O. BOX 78967, CHARLOTTE, NC, 28271 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHAM HIEP | Director | 202 CLEMONS RD., BRANDON, FL, 33510 |
PHAM HIEP | President | 202 CLEMONS RD., BRANDON, FL, 33510 |
PHAM HIEP T | Agent | 202 CLEMONS RD., BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-10 | 202 CLEMONS RD., BRANDON, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | PHAM, HIEP T | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-10 | 202 CLEMONS RD., BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2006-07-19 | 202 CLEMONS RD., BRANDON, FL 33510 | - |
NAME CHANGE AMENDMENT | 2002-12-18 | S.H. MARIA, INCORPORATED | - |
REINSTATEMENT | 2002-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000029805 | LAPSED | 2001-CC-23804 | COUNTY COURT HILLSBOROUGH CTY | 2001-12-26 | 2007-01-28 | $14,006.61 | HURLEY TAILWATER RESOURCES RECOVERY, INC., P O BOX 7, BALM, FL 33503 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State