Search icon

MAPLE CREEK BUILDERS & DEVELOPMENT, INC.

Company Details

Entity Name: MAPLE CREEK BUILDERS & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000092295
FEI/EIN Number 200171958
Address: 5473 ARBORCREST CT., ORANGE PARK, FL, 32003
Mail Address: 5473 ARBORCREST CT., ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS MICHAEL Agent 5473 ARBORCREST CT., ORANGE PARK, FL, 32003

Director

Name Role Address
SAUNDERS MICHAEL Director 5473 ARBORCREST CT., ORANGE PARK, FL, 32003

President

Name Role Address
SAUNDERS MICHAEL President 5473 ARBORCREST CT., ORANGE PARK, FL, 32003

Secretary

Name Role Address
SAUNDERS MICHAEL Secretary 5473 ARBORCREST CT., ORANGE PARK, FL, 32003

Treasurer

Name Role Address
SAUNDERS MICHAEL Treasurer 5473 ARBORCREST CT., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000327455 LAPSED 2011-CA-834 CIRCUIT COURT, CLAY COUNTY, FL 2011-10-03 2017-05-02 $19,076.21 CLYDE BARBER, 1500 PETERS CREEK ROAD, GREEN COVE SPRINGS, FLORIDA 32043
J21000292312 ACTIVE 2011-CA-834 CIRCUIT COURT CLAY COUNTY 2011-10-03 2026-06-15 $19,076.21 CLYDE BARBER, 1500 PETERS CREEK ROAD, GREEN COVE SPRINGS, FL 32043

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State