Entity Name: | MAVERICK MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAVERICK MANAGEMENT, 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: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | J67073 |
FEI/EIN Number |
592804490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1844 N. NOB HILL RD., SUITE 457, PLANTATION, FL, 33322, US |
Mail Address: | 1844 N. NOB HILL RD., SUITE 457, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, KEVIN | President | 11400 SR 84, DAVIE, FL, 33325 |
COOK, KEVIN | Director | 11400 SR 84, DAVIE, FL, 33325 |
COOK KEVIN C | Agent | 11400 SR 84, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 1844 N. NOB HILL RD., SUITE 457, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 1844 N. NOB HILL RD., SUITE 457, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 11400 SR 84, DAVIE, FL 33325 | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | COOK, KEVIN C | - |
REINSTATEMENT | 1991-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000168709 | TERMINATED | 1000000079399 | 3857 1058 | 2008-05-13 | 2028-05-21 | $ 59,047.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000176199 | TERMINATED | 1000000079399 | 3857 1058 | 2008-05-13 | 2028-06-05 | $ 59,047.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-01-24 |
REINSTATEMENT | 2004-10-06 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State