Search icon

MARIA'S R.E. CORPORATION - Florida Company Profile

Company Details

Entity Name: MARIA'S R.E. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA'S R.E. CORPORATION 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: 02 Oct 1997 (28 years ago)
Date of dissolution: 26 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: P97000085423
FEI/EIN Number 650820263

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

Address: 401 CROSS VINE LANE, GREENSBORO, NC, 27455
Mail Address: 401 CROSS VINE LANE, GREENSBORO, NC, 27455
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LINO D President 401 CROSS VINE LANE, GREENSBORO, NC, 27455
SERRANO RAUL O Agent 4330 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 401 CROSS VINE LANE, GREENSBORO, NC 27455 -
CHANGE OF MAILING ADDRESS 2012-04-18 401 CROSS VINE LANE, GREENSBORO, NC 27455 -
REGISTERED AGENT NAME CHANGED 2012-04-18 SERRANO, RAUL OJR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 4330 SHERIDAN STREET, SUITE 202B, HOLLYWOOD, FL 33021 -

Documents

Name Date
Voluntary Dissolution 2012-10-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State