Search icon

MA 2000 CORP. - Florida Company Profile

Company Details

Entity Name: MA 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA 2000 CORP. 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000052818
FEI/EIN Number 593254825

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

Address: 2781 WEST S.R. 434, LONGWOOD, FL, 32779
Mail Address: 2781 WEST S.R. 434, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SCOTT P Director 2781 WEST S.R. 434, LONGWOOD, FL
SMITH SCOTT P President 2781 WEST S.R. 434, LONGWOOD, FL
SMITH SCOTT P Treasurer 2781 WEST S.R. 434, LONGWOOD, FL
SMITH GENEVA J Director 2781 WEST S.R. 434, LONGWOOD, FL
SMITH GENEVA J Vice President 2781 WEST S.R. 434, LONGWOOD, FL
SMITH LANCE D Secretary 2781 WS 434, LONGWOOD, FL, 32779
SMITH LANCE D Agent 2781 WEST S.R. 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-10-25 MA 2000 CORP. -

Documents

Name Date
ANNUAL REPORT 2001-03-09
Name Change 2000-10-25
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State