Search icon

MAINTENX MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAINTENX MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2004 (22 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P04000018310
FEI/EIN Number 200664699
Address: 2202 N HOWARD AVE, TAMPA, FL, 33607
Mail Address: P.O. BOX 21288, TAMPA, FL, 33622
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
881999
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
- Agent -
O'HARA PATRICK Chief Executive Officer 2202 N HOWARD AVE, TAMPA, FL, 33607
GONZALEZ JUAN C President 2202 N HOWARD AVE, TAMPA, FL, 33607
Herman Brett I Vice President 2202 N Howard Ave, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
200664699
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 -
MERGER 2015-04-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000020560. MERGER NUMBER 700000150917
REGISTERED AGENT NAME CHANGED 2015-04-28 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2014-04-04 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-16 2202 N HOWARD AVE, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001007995 LAPSED 08-32507-J HILLSBOROUGH CTY. CT. 2009-01-08 2014-03-25 $5,225.33 FRANCE PUBLICATIONS, INC., 3355 LENOX RD., N.E. SUITE 945, ATLANTA, GA 30326

Documents

Name Date
ANNUAL REPORT 2015-04-28
Amendment 2014-04-04
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-11
REINSTATEMENT 2008-10-07
REINSTATEMENT 2007-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State