Search icon

MAE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MAE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 1992 (32 years ago)
Date of dissolution: 06 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2005 (19 years ago)
Document Number: F92000000848
FEI/EIN Number 570966622

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

Address: AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO, 80237, US
Mail Address: AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONSIDINE TERRY Chairman 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
CONSIDINE TERRY President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
CONSIDINE TERRY Director 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
ALCOCK HARRY Executive Vice President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
MILES CORTEZ Executive Vice President 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
MILES CORTEZ Secretary 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
MCAULIFFE PAUL EVPT 4582 S. ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
MCCANDLESS DEREK S Assistant Secretary 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237
ALCOCK HARRY Director 4582 S.ULSTER ST.PKWY.,STE.1100, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2005-01-25 AIMCO LEGAL DEPT., 4582 S. ULSTER ST. PKWY., STE. 1100, DENVER, CO 80237 -

Documents

Name Date
Withdrawal 2005-12-06
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-09-14
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State