Search icon

ST. MARY'S AFFORDABLE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY'S AFFORDABLE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. MARY'S AFFORDABLE HOUSING, 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: 23 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000082921
FEI/EIN Number 593200325

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

Address: 101 ARCH STREET, 13 FLOOR, BOSTON, MA, 02110, US
Mail Address: 101 ARCH STREET, 13 FLOOR, BOSTON, MA, 02110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GLADSTONE MICHAEL H President 101 ARCH STREET, BOSTON, MA, 02110
GLADSTONE MICHAEL H Director 101 ARCH STREET, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2002-12-04 - -
CHANGE OF MAILING ADDRESS 2002-12-04 101 ARCH STREET, 13 FLOOR, BOSTON, MA 02110 -
REGISTERED AGENT NAME CHANGED 2002-12-04 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2002-12-04 101 ARCH STREET, 13 FLOOR, BOSTON, MA 02110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426800 TERMINATED 1000000462118 BREVARD 2013-01-24 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-10-18
REINSTATEMENT 2005-07-06
REINSTATEMENT 2004-05-17
ANNUAL REPORT 2002-12-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State