Entity Name: | MAFCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAFCO, 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: | 03 Apr 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000030402 |
FEI/EIN Number |
593442303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 95TH ST N, LARGO, FL, 33773 |
Mail Address: | 13250 95TH ST N, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORZA SR FRANCIS E | President | 13250 95TH STREET N, LARGO, FL, 33773 |
BORZA JOYCE M | Director | 13250 95TH STREET N, LARGO, FL, 33773 |
BORGIA JEFFREY A | Director | 13250 95TH ST. N., LARGO, FL, 33773 |
BORZA FRANCIS E | Director | 13250 95TH ST. N, LARGO, FL, 33773 |
HOFSTRA PETER T | Agent | 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-14 | 13250 95TH ST N, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2003-05-14 | 13250 95TH ST N, LARGO, FL 33773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State