Search icon

STEPHEN T. MAHER, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN T. MAHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN T. MAHER, P.A. 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: 04 Mar 1992 (33 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: V20114
FEI/EIN Number 650316664

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

Address: 200 S BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER, STEPHEN T. President 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
MAHER, STEPHEN T. Director 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
MAHER STEPHEN T Agent 200 S BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 200 S BISCAYNE BLVD, #4100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-11 200 S BISCAYNE BLVD, #4100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 200 S BISCAYNE BLVD., #4100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-16 MAHER, STEPHEN T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State