Search icon

MAI & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MAI & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAI & ASSOCIATES, 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 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000036292
FEI/EIN Number 270055781

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

Address: 8010 FIRENZE BLVD., ORLANDO, FL, 32836, US
Mail Address: 8010 FIRENZE BLVD., ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MARY T. MAI President 8010 FIRENZE BLVD, ORLANDO, FL, 32836
NGUYEN MARY T. MAI Director 8010 FIRENZE BLVD, ORLANDO, FL, 32836
NGUYEN MARY T. MAI Secretary 8010 FIRENZE BLVD, ORLANDO, FL, 32836
Nguyen Long V Vice President 8010 Firenze Blvd., Orlando, FL, 32836
Nguyen Thanh V Secretary 8010 Firenze Blvd., Orlando, FL, 32836
NGUYEN MARY T Agent 8010 FIRENE BLVD., ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 NGUYEN, MARY T. MAI -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 8010 FIRENE BLVD., ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 8010 FIRENZE BLVD., ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2003-04-09 8010 FIRENZE BLVD., ORLANDO, FL 32836 -
REINSTATEMENT 2001-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000879212 TERMINATED 1000000111270 9835 4092 2009-02-26 2029-03-11 $ 783.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000939008 TERMINATED 1000000111270 9835 4092 2009-02-26 2029-03-18 $ 783.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000879238 TERMINATED 1000000111274 3800 0250 2009-02-17 2029-03-11 $ 2,243.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State