Search icon

SAINT MARY, INC. - Florida Company Profile

Company Details

Entity Name: SAINT MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT MARY, 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000067210
FEI/EIN Number 650685968

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

Address: 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
Mail Address: 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
VIRGEL MERCEDES President 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
VIRGEL MERCEDES Director 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
CASS MARYANN Secretary 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
CASS MARYANN Director 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
CASS LEWIS Treasurer 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183
CASS LEWIS Director 13320 SOUTHWEST 82 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State