Entity Name: | MARY JOSEPH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARY JOSEPH, 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: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P98000097087 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 NE 169 AVE, SILVR SPRINGS, FL, 33448-8 |
Mail Address: | 75 NE 169 AVE, SILVR SPRINGS, FL, 33448-8 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
75 NE 19 AVE LAND TRUST | President | 75 NE 169 AVE, SILVER SPRIGS, FL, 334488 |
75 NE 169 AVE LAND TRUST | Agent | 75 NE 169 AVE, SILVER SPRINGS, FL, 334488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 75 NE 169 AVE, SILVR SPRINGS, FL 33448-8 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 75 NE 169 AVE, SILVR SPRINGS, FL 33448-8 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | 75 NE 169 AVE LAND TRUST | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 75 NE 169 AVE, SILVER SPRINGS, FL 33448-8 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-03 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-22 |
ANNUAL REPORT | 2004-01-31 |
ANNUAL REPORT | 2003-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State