Search icon

INUS MAI, INC. - Florida Company Profile

Company Details

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

INUS MAI, 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 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000004323
FEI/EIN Number 593494036

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

Address: 11836 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 11710 HARVEST MOON CIRCLE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPADOPOULOS NICKOLAS M President 11836 US HWY 19, PORT RICHEY, FL, 34668
PAPADOPOULOS NICKOLAS M Secretary 11836 US HWY 19, PORT RICHEY, FL, 34668
PAPADOPOULOS NICKOLAS M Treasurer 11836 US HWY 19, PORT RICHEY, FL, 34668
PAPADOPOULOS NICKOLAS M Director 11836 US HWY 19, PORT RICHEY, FL, 34668
PAPADOPOULOS NICKOLAS M Agent 11836 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-04-05 - -
CHANGE OF MAILING ADDRESS 2001-04-05 11836 US HWY 19, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 11836 US HWY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 11836 US HWY 19, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000048682 TERMINATED 01012570018 04763 01114 2001-11-02 2021-11-27 $ 1,704.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842
J04000081448 LAPSED 01012570018 04763 01114 2001-11-02 2024-08-04 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2001-04-05
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State