Search icon

MAVERICK MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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