Search icon

S.H. MARIA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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