Search icon

MAS ORFUS, INC. - Florida Company Profile

Company Details

Entity Name: MAS ORFUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAS ORFUS, 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: 08 Jun 1992 (33 years ago)
Document Number: V41795
FEI/EIN Number 650343621

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

Address: 500 S. Florida Ave, Lakeland, FL, 33801, US
Mail Address: 500 S. Florida Ave., Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORFUS YETTA Director 1020 Lawrence Ave, Toronto, On, M6A1C
ORFUS YETTA Secretary 1020 Lawrence Ave, Toronto, On, M6A1C
ORFUS YETTA Treasurer 1020 Lawrence Ave. W., Toronto, On, M6A1C
ORFUS HOWARD President 1020 Lawrence Ave. W., Toronto, On, M6A1C
Putnam Abel AEsq. Agent 500 S. Florida Ave, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 500 S. Florida Ave, Suite 300, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2020-08-19 500 S. Florida Ave, Suite 300, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2020-08-19 Putnam, Abel A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 500 S. Florida Ave, Suite 300, Lakeland, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State