Search icon

MAVERICK INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAVERICK INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVERICK INNOVATIONS, 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: 08 May 2000 (25 years ago)
Date of dissolution: 20 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2019 (6 years ago)
Document Number: P00000045673
FEI/EIN Number 593647470

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

Address: 3905 Tampa Rd., Box 2318, Oldsmar, FL, 34677, US
Mail Address: PO Box 2318, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHR LESLIE Director PO Box 2318, Oldsmar, FL, 34677
BAHR LESLIE President PO Box 2318, Oldsmar, FL, 34677
BAHR LESLIE Agent 3905 Tampa Rd., Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3905 Tampa Rd., Box 2318, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2018-04-25 3905 Tampa Rd., Box 2318, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 3905 Tampa Rd., Box 2318, Oldsmar, FL 34677 -
REINSTATEMENT 2002-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000893779 TERMINATED 1000000402234 HILLSBOROU 2012-10-26 2032-11-28 $ 2,769.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000893787 TERMINATED 1000000402235 HILLSBOROU 2012-10-26 2022-11-28 $ 1,025.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000042165 LAPSED 08-28508 DIV. L HILLSBOROUGH CNTY CRT CVL 2010-02-02 2015-02-26 $4,925.00 ROBERT D. VASATURO, P.O. BOX 13137, TAMPA, FL 33681

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-20
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-05-17
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State