Entity Name: | MAURETTE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAURETTE CONSTRUCTION COMPANY, 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: | 24 Oct 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M22443 |
FEI/EIN Number |
592712287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7253 NW 12th Street, Miami, FL, 33126, US |
Mail Address: | 7253 NW 12th Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LEONARDO | President | 7253 NW 12th Street, Miami, FL, 33126 |
HERNANDEZ LEONARDO | Director | 7253 NW 12th Street, Miami, FL, 33126 |
DE LA PENA LUIS E | Agent | 7253 NW 12th Street, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-21 | 7253 NW 12th Street, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-05-21 | 7253 NW 12th Street, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-21 | 7253 NW 12th Street, Miami, FL 33126 | - |
AMENDMENT | 2011-10-14 | - | - |
CANCEL ADM DISS/REV | 2009-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000606162 | LAPSED | 17005469 SP 26 | MIAMI-DADE | 2017-09-19 | 2022-11-02 | $8986.70 | J & M SCAFFOLDS OF FLORIDA, INC., 11050 N.W. 36 AVENUE, MIAMI, FL 33167 |
J17000275778 | LAPSED | 16-287-D5 | LEON | 2017-03-02 | 2022-05-22 | $92,439.34 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J15000776415 | LAPSED | 53-2014CC-000058 | POLK CTY CT 10TH JUD CIR | 2014-08-25 | 2020-07-29 | $6,960.00 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-01-22 |
Off/Dir Resignation | 2018-01-22 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-05-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-16 |
ANNUAL REPORT | 2012-04-26 |
DM# 02142-C REPLACEMENT | 2012-01-23 |
DEBIT MEMO# 02142-C | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State