Search icon

MARY ANN CATRONIO, INC - Florida Company Profile

Company Details

Entity Name: MARY ANN CATRONIO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ANN CATRONIO, 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: 19 May 1999 (26 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: P99000045394
FEI/EIN Number 650930240

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

Address: 5061 NW 95 DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 5061 NW 95 DRIVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATRONIO MARYANN President 5061 NW 95 DRIVE, CORAL SPRING, FL, 33076
CATRONIO MARY A Agent 5061 NW 95 DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 5061 NW 95 DRIVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2011-04-17 5061 NW 95 DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2011-04-17 CATRONIO, MARY A -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 5061 NW 95 DRIVE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State