Search icon

MAHER UNITED SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MAHER UNITED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: N00000005369
FEI/EIN Number 650708765

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

Address: 19676 DINNER KEY DR, BOCA RATON, FL, 33498
Mail Address: 19676 DINNER KEY DR, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLEL MARYLINE President 19676 DINNER KEY DR, BOCA RATON, FL, 33418
VOLEL MARYLINE Director 19676 DINNER KEY DR, BOCA RATON, FL, 33418
MANIGAT MARIE Vice President 19526 SW 49TH CT, Miramar, FL, 33029
MANIGAT MARIE Director 19526 SW 49TH CT, Miramar, FL, 33029
ADELINE MATHIEU Secretary 368 BRIGHTON I, Boca Raton, FL, 33434
ADELINE MATHIEU Director 368 BRIGHTON I, Boca Raton, FL, 33434
VOLEL MARYLINE Agent 19676 DINNER KEY DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 VOLEL, MARYLINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 19676 DINNER KEY DR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2004-02-25 19676 DINNER KEY DR, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State