Search icon

MAGGI'S FOR FINE FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: MAGGI'S FOR FINE FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGI'S FOR FINE FABRICS, 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: 20 Dec 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S21075
FEI/EIN Number 650244064

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

Address: 405 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Mail Address: 405 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOTHERLY D. SUSAN Vice President 1837 AMETHYST RIDGE DRIVE, RALEIGH, NC
HOLTON D. JULIE Secretary 991 HIGHPOINT LOOP, LONGWOOD, FL
DIETZ, CONSUELO President 21593 ALTAMIRA AVE, BOCA RATON, FL
DIETZ & THOMAS, INC. Treasurer -
DIETZ, CONSUELO Agent 21593 ALTAMIRA AVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 21593 ALTAMIRA AVE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1991-06-21 DIETZ, CONSUELO -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State