Entity Name: | MAERZ ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAERZ ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 1991 (34 years ago) |
Document Number: | S67194 |
FEI/EIN Number |
650273662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SE SHELL AVE, HOBE SOUND, FL, 33455 |
Mail Address: | PO BOX 99, ROSELAND, FL, 32957-0099 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAERZ RICHARD C | President | 13275 N. INDIAN RIVER DR, SEBASTIAN, FL, 32958 |
MAERZ DEBRA A | Secretary | 13275 N. INDIAN RIVER DR, SEBASTIAN, FL, 32958 |
MAERZ DEBRA | Agent | 13275 N INDIAN RIVER DR, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-02 | 13275 N INDIAN RIVER DR, SEBASTIAN, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | SE SHELL AVE, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | SE SHELL AVE, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | MAERZ, DEBRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State