Entity Name: | THE MAITLAND GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MAITLAND GROUP, 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: |
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: | 10 Jun 1996 (29 years ago) |
Document Number: | P96000049962 |
FEI/EIN Number |
593395379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 429 Lakeview Avenue, WINTER PARK, FL, 32789, US |
Address: | 429 Lakeview Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rimbach Jennifer S | Vice President | 429 Lakeview Avenue, Winter Park, FL, 32789 |
RIMBACH DAVID A | President | 429 LAKEVIEW AVENUE, SUITE 206, WINTER PARK, FL, 32789 |
RIMBACH DAVID A | Agent | 429 Lakeview Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1101 Lake Destiny Road, SUITE 100, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1101 N. Lake Destiny Road, SUITE 100, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1101 Lake Destiny Road, SUITE 100, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | RIMBACH, JENNIFER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State